- Company Overview for LEFTBANK LIMITED (07598253)
- Filing history for LEFTBANK LIMITED (07598253)
- People for LEFTBANK LIMITED (07598253)
- Insolvency for LEFTBANK LIMITED (07598253)
- More for LEFTBANK LIMITED (07598253)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2013 | |
15 Feb 2013 | AD01 | Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW on 15 February 2013 | |
28 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
23 May 2012 | TM01 | Termination of appointment of Felicity Bennett as a director | |
22 May 2012 | AP01 | Appointment of Mr Paul Frederick Cocks as a director | |
01 May 2012 | AR01 |
Annual return made up to 11 April 2012 with full list of shareholders
Statement of capital on 2012-05-01
|
|
01 May 2012 | CH01 | Director's details changed for Felicity Bennett on 27 April 2012 | |
27 Apr 2012 | CERTNM |
Company name changed perry's (weymouth) LTD\certificate issued on 27/04/12
|
|
23 Apr 2012 | AD01 | Registered office address changed from 8 - 10 Queen Street Seaton Devon EX12 2NY United Kingdom on 23 April 2012 | |
11 Apr 2011 | NEWINC | Incorporation |