Advanced company searchLink opens in new window

MARK LEADER DIY LIMITED

Company number 05761437

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2012 DS01 Application to strike the company off the register
29 Mar 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
Statement of capital on 2012-03-29
  • GBP 100
20 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
15 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
05 Feb 2010 DS02 Withdraw the company strike off application
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2010 DS01 Application to strike the company off the register
02 Apr 2009 363a Return made up to 29/03/09; full list of members
26 Jan 2009 AA Accounts made up to 31 March 2008
19 Jan 2009 288c Secretary's Change of Particulars / hilary leader / 24/12/2008 / HouseName/Number was: , now: badgers green; Street was: 103 whitby street south, now: croft drive; Area was: , now: nunthorpe; Post Town was: hartlepool, now: middlesbrough; Post Code was: TS24 7LH, now: TS7 0JB
19 Jan 2009 288c Director's Change of Particulars / mark leader / 24/12/2008 / HouseName/Number was: , now: badgers green; Street was: 23 collingham drive, now: croft drive; Post Code was: TS7 0GB, now: TS7 0JB
01 May 2008 363a Return made up to 29/03/08; full list of members
16 Apr 2008 AA Accounts made up to 31 March 2007
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
14 May 2007 363a Return made up to 29/03/07; full list of members
27 Apr 2007 288c Secretary's particulars changed
08 Aug 2006 88(2)R Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100
09 May 2006 288b Secretary resigned
09 May 2006 288b Director resigned
09 May 2006 288a New secretary appointed