Advanced company searchLink opens in new window

LEAF SYSTEMS LIMITED

Company number 04991936

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)
03 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Apr 2017 4.68 Liquidators' statement of receipts and payments to 5 February 2017
03 Nov 2016 AD01 Registered office address changed from 2nd Floor 30 Queen Square Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol BS1 4QP on 3 November 2016
04 Mar 2016 4.68 Liquidators' statement of receipts and payments to 5 February 2016
26 Feb 2015 4.68 Liquidators' statement of receipts and payments to 5 February 2015
23 Apr 2014 AD01 Registered office address changed from Lennox House 3 Pierrepont Street Bath BA1 1LB United Kingdom on 23 April 2014
11 Feb 2014 4.20 Statement of affairs with form 4.19
11 Feb 2014 600 Appointment of a voluntary liquidator
11 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2013 AA Total exemption small company accounts made up to 31 December 2010
24 Jun 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
Statement of capital on 2013-06-24
  • GBP 200
24 Jun 2013 AR01 Annual return made up to 11 December 2011 with full list of shareholders
22 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2011 TM01 Termination of appointment of John Logan as a director
18 Oct 2011 AD01 Registered office address changed from the Granary Office 4 Westway Farm Wick Road Bishop Sutton Somerset BS39 5XP England on 18 October 2011
14 Mar 2011 AD01 Registered office address changed from Swallows Lodge Knowle Hill Chew Magna Bristol BS40 8TE on 14 March 2011
17 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
16 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
16 Dec 2010 CH01 Director's details changed for John Howard Logan on 15 December 2010