- Company Overview for LEADER FLOORS AND DOORS LIMITED (05606600)
- Filing history for LEADER FLOORS AND DOORS LIMITED (05606600)
- People for LEADER FLOORS AND DOORS LIMITED (05606600)
- Charges for LEADER FLOORS AND DOORS LIMITED (05606600)
- Insolvency for LEADER FLOORS AND DOORS LIMITED (05606600)
- More for LEADER FLOORS AND DOORS LIMITED (05606600)
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
|
|
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 |