Advanced company searchLink opens in new window

LESLIE FURNESS & CO. LIMITED

Company number 00970431

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2014 DS01 Application to strike the company off the register
03 Nov 2014 SH19 Statement of capital on 3 November 2014
  • GBP 263.00
  • ANNOTATION Due to a system constraint, the statement of capital has been amended in line with the agreed fractional shares policy. To access to correct statement of capital information please view the form image. Total number of shares 263.000003 Aggregate nominal value of total number of shares £263
16 Oct 2014 SH20 Statement by directors
16 Oct 2014 CAP-SS Solvency statement dated 13/10/14
16 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Mar 2014 MISC Section 519
18 Sep 2013 AA Full accounts made up to 31 December 2012
16 Sep 2013 CH01 Director's details changed for Mr Mark Stupples on 6 September 2013
23 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
06 Nov 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
05 Nov 2012 CH03 Secretary's details changed for Amanda Jane Bruce on 5 November 2012
02 Oct 2012 AA Full accounts made up to 31 December 2011
23 Mar 2012 MISC Section 519
06 Mar 2012 AA Full accounts made up to 30 April 2011
21 Feb 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
01 Dec 2011 TM01 Termination of appointment of Simon Alexander Farquhar Bailey as a director on 1 December 2011
22 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
20 Jan 2011 AA Full accounts made up to 30 April 2010
01 Nov 2010 AP01 Appointment of Simon Alexander Farquhar Bailey as a director
01 Nov 2010 TM01 Termination of appointment of Timothy Hance as a director
01 Nov 2010 TM02 Termination of appointment of Simon Bailey as a secretary
01 Nov 2010 AP03 Appointment of Amanda Jane Bruce as a secretary
16 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders