Advanced company searchLink opens in new window

LEADING PACK LIMITED

Company number 04716738

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)
01 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2011 4.68 Liquidators' statement of receipts and payments to 16 February 2011
01 Mar 2011 4.71 Return of final meeting in a members' voluntary winding up
15 Mar 2010 600 Appointment of a voluntary liquidator
15 Mar 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-18
11 Mar 2010 AD01 Registered office address changed from 76 New Forest Drive Brockenhurst Hampshire SO42 7QW United Kingdom on 11 March 2010
01 Mar 2010 4.70 Declaration of solvency
14 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
21 Jul 2009 287 Registered office changed on 21/07/2009 from 31 pear tree close, alderholt fordingbridge hampshire SP6 3ER
28 Apr 2009 363a Return made up to 18/04/09; full list of members
28 Apr 2009 288a Secretary appointed mr christopher gordon sheath
28 Apr 2009 288c Director's Change of Particulars / paul martin / 20/12/2008 / HouseName/Number was: , now: 8; Street was: 33 heath way, now: aylwards way; Area was: , now: nether wallop; Post Town was: cannock, now: stockbridge; Region was: staffordshire, now: hampshire; Post Code was: WS11 7WA, now: SO20 8HB; Country was: , now: united kingdom
28 Apr 2009 288b Appointment Terminated Secretary andrew faulkner
18 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Apr 2008 363a Return made up to 18/04/08; full list of members
24 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Apr 2007 363a Return made up to 29/03/07; full list of members
02 Apr 2007 288c Director's particulars changed
02 Apr 2007 288c Director's particulars changed
02 Apr 2007 190 Location of debenture register
02 Apr 2007 353 Location of register of members
02 Apr 2007 287 Registered office changed on 02/04/07 from: 31 pear tree close alderholt fordingbridge dorset SP6 3ER
06 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
09 Nov 2006 287 Registered office changed on 09/11/06 from: maury's mount slab lane, west wellow romsey hampshire SO51 6BY
08 Apr 2006 403a Declaration of satisfaction of mortgage/charge