Advanced company searchLink opens in new window

LESLIE CRAIG (ESTATES AND DEVELOPMENTS) LIMITED

Company number 00963462

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2013 DS01 Application to strike the company off the register
18 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
Statement of capital on 2012-12-18
  • GBP 100
20 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
19 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
29 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
21 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
21 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
06 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
06 Jan 2010 CH02 Director's details changed for Temsford Oaks Limited on 1 October 2009
10 Nov 2009 AA Accounts for a dormant company made up to 30 June 2009
13 Oct 2009 CH03 Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009
13 Oct 2009 CH03 Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Miss Deborah Pamela Hamilton on 1 October 2009
13 Oct 2009 CH03 Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009
11 Jun 2009 288c Director and Secretary's Change of Particulars / deborah hamilton / 28/05/2009 / HouseName/Number was: 80, now: 28; Street was: blackmead, now: alvis drive; Area was: orton malborne, now: yaxley; Post Code was: PE2 5PY, now: PE7 3AH
18 Feb 2009 288b Appointment Terminated Director roger page
05 Jan 2009 363a Return made up to 31/12/08; full list of members
22 Dec 2008 AA Accounts made up to 30 June 2008
10 Dec 2008 288c Director and Secretary's Change of Particulars / deborah hamilton / 28/11/2008 / HouseName/Number was: , now: 80; Street was: 110 peveril road, now: blackmead; Area was: , now: orton malborne; Region was: , now: cambridgeshire; Post Code was: PE1 3PR, now: PE2 5PY
28 Oct 2008 288a Director and secretary appointed deborah pamela hamilton
21 Oct 2008 288b Appointment Terminated Director and Secretary susan croft
14 Oct 2008 287 Registered office changed on 14/10/2008 from 1 oaks court, warwick road borehamwood herts WD6 1GS
10 Oct 2008 288a Director appointed temsford oaks LIMITED