Advanced company searchLink opens in new window

LEADER FLOORS AND DOORS LIMITED

Company number 05606600

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)
08 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2011 4.68 Liquidators' statement of receipts and payments to 22 March 2011
08 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
15 Dec 2010 4.68 Liquidators' statement of receipts and payments to 8 December 2010
21 Jun 2010 4.68 Liquidators' statement of receipts and payments to 8 June 2010
14 Dec 2009 4.68 Liquidators' statement of receipts and payments to 8 December 2009
22 Dec 2008 4.20 Statement of affairs with form 4.19
22 Dec 2008 600 Appointment of a voluntary liquidator
22 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-09
21 Nov 2008 287 Registered office changed on 21/11/2008 from 103 whitby street south hartlepool TS24 7LH
04 Nov 2008 363a Return made up to 28/10/08; full list of members
16 Apr 2008 AA Total exemption small company accounts made up to 31 October 2007
16 Apr 2008 AAMD Amended accounts made up to 31 October 2006
14 Mar 2008 288c Director's Change of Particulars / mark leader / 13/03/2008 / HouseName/Number was: , now: 23; Street was: 12 sandy flatts lane, now: collingham drive; Area was: acklam, now: nunthorpe; Region was: , now: cleveland; Post Code was: TS5 7YY, now: TS7 0GB; Country was: , now: united kingdom
01 Nov 2007 363a Return made up to 28/10/07; full list of members
03 Sep 2007 MA Memorandum and Articles of Association
16 Jul 2007 AA Total exemption small company accounts made up to 31 October 2006
20 Nov 2006 363a Return made up to 28/10/06; full list of members
24 Oct 2006 395 Particulars of mortgage/charge
15 Aug 2006 287 Registered office changed on 15/08/06 from: unit 2 westerby road east middlesborough ind estate middlesborough cleveland TS3 8BQ
05 May 2006 88(2)R Ad 28/10/05--------- £ si 99@1=99 £ ic 1/100
03 May 2006 CERTNM Company name changed leader baby LIMITED\certificate issued on 03/05/06
03 Nov 2005 287 Registered office changed on 03/11/05 from: 12 york place leeds west yorkshire LS1 2DS
02 Nov 2005 288b Secretary resigned
02 Nov 2005 288b Director resigned