Advanced company searchLink opens in new window

MICHELLE DE LEON LIMITED

Company number 08172680

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)
08 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
01 Apr 2015 LIQ MISC INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
14 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
14 Jan 2015 LIQ MISC Insolvency:order of court removing philip michael lyon and appointing simon david chandler as liquidators of the company
14 Jan 2015 600 Appointment of a voluntary liquidator
12 Nov 2014 4.68 Liquidators' statement of receipts and payments to 11 September 2014
31 Oct 2014 AD01 Registered office address changed from Cartwright House Tottle Road Nottingham NG2 1RT to Park View House 58 the Ropewalk Nottingham NG1 5DW on 31 October 2014
22 Oct 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Oct 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Sep 2013 AD01 Registered office address changed from Riverside House Hadfield Street Dukinfield Cheshire SK16 4QX on 19 September 2013
18 Sep 2013 4.20 Statement of affairs with form 4.19
18 Sep 2013 600 Appointment of a voluntary liquidator
18 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Jul 2013 MR01 Registration of charge 081726800002
07 Jan 2013 AD01 Registered office address changed from 37 Green Road Dodworth Barnsley S75 3RR England on 7 January 2013
17 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Aug 2012 NEWINC Incorporation
Statement of capital on 2012-08-08
  • GBP 100