Advanced company searchLink opens in new window

STORMLEAF LIMITED

Company number 03267390

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)
06 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2011 4.68 Liquidators' statement of receipts and payments to 18 March 2011
06 Apr 2011 4.71 Return of final meeting in a members' voluntary winding up
12 Jan 2011 4.68 Liquidators' statement of receipts and payments to 29 September 2010
25 May 2010 4.68 Liquidators' statement of receipts and payments to 29 March 2010
25 May 2010 4.68 Liquidators' statement of receipts and payments to 29 September 2009
07 Jan 2010 AD01 Registered office address changed from C/O Price & Co 65 Broad Green Wellingborough Northamptonshire NN8 4LQ on 7 January 2010
16 May 2009 4.68 Liquidators' statement of receipts and payments to 29 March 2009
16 May 2009 4.68 Liquidators' statement of receipts and payments to 29 September 2008
16 May 2009 4.68 Liquidators' statement of receipts and payments to 29 March 2008
02 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
19 Apr 2007 4.70 Declaration of solvency
19 Apr 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Apr 2007 600 Appointment of a voluntary liquidator
18 Apr 2007 287 Registered office changed on 18/04/07 from: 63 broad green wellingborough northamptonshire NN8 4LQ
22 Mar 2007 CERTNM Company name changed bonham lilley timber LIMITED\certificate issued on 22/03/07
01 Mar 2007 225 Accounting reference date extended from 31/01/07 to 31/03/07
23 Nov 2006 363a Return made up to 23/10/06; full list of members
25 Oct 2006 AA Total exemption small company accounts made up to 31 January 2006
24 Feb 2006 403a Declaration of satisfaction of mortgage/charge
24 Feb 2006 403a Declaration of satisfaction of mortgage/charge
18 Nov 2005 AA Accounts for a small company made up to 31 January 2005
27 Oct 2005 363a Return made up to 23/10/05; full list of members
27 Oct 2005 288c Director's particulars changed
11 Nov 2004 363s Return made up to 23/10/04; full list of members