Advanced company searchLink opens in new window

LEIGH PRINT & PACKAGING LIMITED

Company number 08103565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 5 October 2023
16 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 5 October 2022
04 Oct 2022 600 Appointment of a voluntary liquidator
04 Oct 2022 LIQ10 Removal of liquidator by court order
10 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 5 October 2021
26 May 2021 LIQ10 Removal of liquidator by court order
30 Apr 2021 600 Appointment of a voluntary liquidator
27 Mar 2021 LIQ MISC Insolvency:LIQ12 - secretary of state's release of liquidator
02 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 5 October 2020
10 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 5 October 2019
04 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 5 October 2018
29 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 5 October 2017
08 Dec 2016 4.68 Liquidators' statement of receipts and payments to 5 October 2016
21 Oct 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Oct 2015 4.20 Statement of affairs with form 4.19
16 Oct 2015 600 Appointment of a voluntary liquidator
16 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-06
03 Oct 2015 AD01 Registered office address changed from 1 Towerfield Close Shoeburyness Southend-on-Sea SS3 9QP to 100 st James Road Northampton Northamptonshire NN5 5LF on 3 October 2015
12 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
30 Jul 2014 AD01 Registered office address changed from 2 the Forum Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE United Kingdom to 1 Towerfield Close Shoeburyness Southend-on-Sea SS3 9QP on 30 July 2014