- Company Overview for LEEWAY MAINTAIN LTD (NI049307)
- Filing history for LEEWAY MAINTAIN LTD (NI049307)
- People for LEEWAY MAINTAIN LTD (NI049307)
- Charges for LEEWAY MAINTAIN LTD (NI049307)
- Insolvency for LEEWAY MAINTAIN LTD (NI049307)
- More for LEEWAY MAINTAIN LTD (NI049307)
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) |
---|---|---|---|
03 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2018 | 4.69(NI) | Statement of receipts and payments to 19 April 2018 | |
03 May 2018 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2017 | 4.69(NI) | Statement of receipts and payments to 15 June 2017 | |
22 Jul 2016 | 4.69(NI) | Statement of receipts and payments to 15 June 2016 | |
02 Jul 2015 | 4.69(NI) | Statement of receipts and payments to 15 June 2015 | |
24 Jun 2014 | VL1 | Appointment of a liquidator | |
16 Jun 2014 | 2.24B(NI) | Administrator's progress report to 10 June 2014 | |
16 Jun 2014 | 2.24B(NI) | Administrator's progress report to 14 December 2013 | |
16 Jun 2014 | 2.24B(NI) | Administrator's progress report to 14 June 2013 | |
16 Jun 2014 | 2.24B(NI) | Administrator's progress report to 14 December 2012 | |
16 Jun 2014 | 2.34B(NI) | Notice of move from Administration to Creditors Voluntary Liquidation | |
13 Sep 2013 | 2.31B(NI) | Notice of extension of period of Administration | |
30 Jul 2012 | 2.23B(NI) | Notice of result of meeting of creditors | |
16 Jul 2012 | AD01 | Registered office address changed from 4 Abbeyville Place Newtownabbey Co Antrim BT37 0AQ on 16 July 2012 | |
16 Jul 2012 | 2.17B(NI) | Statement of administrator's proposal | |
16 Jul 2012 | 2.12B(NI) | Appointment of an administrator | |
07 Mar 2012 | AR01 |
Annual return made up to 17 January 2012 with full list of shareholders
Statement of capital on 2012-03-07
|
|
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
12 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Mar 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for James Hutchinson on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Douglas Sloan on 30 March 2010 |