Advanced company searchLink opens in new window

LEAF CDM LIMITED

Company number 03069336

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)
13 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2010 2.35B Notice of move from Administration to Dissolution on 30 March 2010
16 Nov 2009 2.24B Administrator's progress report to 13 October 2009
16 May 2009 2.31B Notice of extension of period of Administration
16 May 2009 2.24B Administrator's progress report to 13 April 2009
08 May 2009 2.31B Notice of extension of period of Administration
18 Nov 2008 2.24B Administrator's progress report to 13 October 2008
21 Aug 2008 2.16B Statement of affairs with form 2.14B
08 Aug 2008 2.17B Statement of administrator's proposal
28 Apr 2008 287 Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW
24 Apr 2008 CERTNM Company name changed leach rhodes walker cdm LIMITED\certificate issued on 25/04/08
23 Apr 2008 2.12B Appointment of an administrator
01 Apr 2008 288a Secretary appointed robin simon johnson
31 Mar 2008 288b Appointment Terminated Director peter roberts
31 Mar 2008 288b Appointment Terminated Director neil elwell
31 Mar 2008 288b Appointment Terminated Director gary darby
31 Mar 2008 288b Appointment Terminated Secretary peter roberts
02 Dec 2007 288a New director appointed
22 Nov 2007 288b Director resigned
21 Nov 2007 395 Particulars of mortgage/charge
26 Jul 2007 363a Return made up to 12/07/07; full list of members
08 Feb 2007 AA Full accounts made up to 31 March 2006
22 Sep 2006 225 Accounting reference date shortened from 31/03/07 to 31/12/06
17 Aug 2006 288b Director resigned
17 Aug 2006 288b Director resigned