Advanced company searchLink opens in new window

BASIL L. LEEDER & SONS LIMITED

Company number 01154588

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)
16 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 22 September 2020
15 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 22 September 2019
11 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 22 September 2018
28 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 22 September 2017
17 Nov 2016 4.68 Liquidators' statement of receipts and payments to 22 September 2016
27 Nov 2015 4.68 Liquidators' statement of receipts and payments to 22 September 2015
13 May 2015 AD01 Registered office address changed from 90 st Faiths Lane Norwich NR1 1NE to Townshend House Crown Road Norwich NR1 3DT on 13 May 2015
25 Nov 2014 4.68 Liquidators' statement of receipts and payments to 22 September 2014
25 Nov 2013 4.68 Liquidators' statement of receipts and payments to 22 September 2013
19 Nov 2012 4.68 Liquidators' statement of receipts and payments to 22 September 2012
12 Oct 2011 600 Appointment of a voluntary liquidator
30 Sep 2011 4.20 Statement of affairs with form 4.19
30 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Aug 2011 AD01 Registered office address changed from Long Stratton Mill Norwich Norfolk NR15 2RU on 19 August 2011
01 Apr 2011 AA Total exemption full accounts made up to 30 September 2009
11 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100,000
11 Oct 2010 AD03 Register(s) moved to registered inspection location
11 Oct 2010 AD02 Register inspection address has been changed
11 Oct 2010 CH01 Director's details changed for Basil Richard Leeder on 15 September 2010
14 Dec 2009 AA Total exemption full accounts made up to 30 September 2008
15 Sep 2009 363a Return made up to 15/09/09; full list of members
22 Apr 2009 AA Total exemption full accounts made up to 30 September 2007
11 Feb 2009 353 Location of register of members