Advanced company searchLink opens in new window

LEAVESDEN ESTATES (NO. 2) LIMITED

Company number 04932420

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2011 DS01 Application to strike the company off the register
13 Dec 2010 AD01 Registered office address changed from 89 Whitehall Road Gateshead Newcastle upon Tyne Tyne & Wear NE8 4ER England on 13 December 2010
21 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
Statement of capital on 2010-11-21
  • GBP 1
29 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
09 Mar 2010 TM01 Termination of appointment of Jacob Schreiber as a director
03 Dec 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
18 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
16 Jan 2009 363a Return made up to 15/10/08; full list of members
15 Jan 2009 287 Registered office changed on 15/01/2009 from unit j 32 the avenues 11TH avenue team valley trading estate gateshead tyne & wear NE11 0NJ
01 Dec 2008 AA Accounts made up to 31 January 2008
02 Dec 2007 AA Accounts for a small company made up to 31 January 2007
06 Nov 2007 363s Return made up to 15/10/07; no change of members
05 Dec 2006 AA Accounts for a small company made up to 31 January 2006
06 Nov 2006 363s Return made up to 15/10/06; full list of members
20 Jan 2006 287 Registered office changed on 20/01/06 from: unit a bamburgh court team valley gateshead tyne & wear NE11 0TX
05 Jan 2006 AA Accounts for a small company made up to 31 January 2005
17 Oct 2005 363s Return made up to 15/10/05; full list of members
18 Nov 2004 AA Accounts made up to 31 January 2004
15 Nov 2004 363s Return made up to 15/10/04; full list of members
15 Jun 2004 225 Accounting reference date shortened from 31/03/04 to 31/01/04
02 Jun 2004 CERTNM Company name changed macs neighbourhood centres (no. 2) LIMITED\certificate issued on 02/06/04
01 Apr 2004 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
01 Apr 2004 155(6)a Declaration of assistance for shares acquisition