Advanced company searchLink opens in new window

ALL ABOUT LEADS LIMITED

Company number 06148888

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)
30 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
30 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
20 Mar 2014 4.68 Liquidators' statement of receipts and payments to 17 January 2014
25 Mar 2013 4.68 Liquidators' statement of receipts and payments to 17 January 2013
06 Nov 2012 4.40 Notice of ceasing to act as a voluntary liquidator
06 Nov 2012 LIQ MISC OC Court order insolvency:court order re a sheridan ceasing to act as voluntary liquidator
22 Mar 2012 4.68 Liquidators' statement of receipts and payments to 17 January 2012
17 Jun 2011 4.35 Court order granting voluntary liquidator leave to resign
17 Jun 2011 600 Appointment of a voluntary liquidator
17 Jun 2011 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
31 Jan 2011 AD01 Registered office address changed from Castlemead Lower Castle Street Bristol BS1 3AG on 31 January 2011
26 Jan 2011 600 Appointment of a voluntary liquidator
26 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Jan 2011 4.20 Statement of affairs with form 4.19
16 Dec 2010 CH01 Director's details changed for Mr Grant Edward Stevens on 16 December 2010
04 Nov 2010 CERTNM Company name changed add momentum holdings LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
22 Oct 2010 CONNOT Change of name notice
01 Jun 2010 TM01 Termination of appointment of Jeremy Nottingham as a director
01 Jun 2010 TM01 Termination of appointment of Gary Speksnyder as a director
01 Jun 2010 TM01 Termination of appointment of Toby Hughes as a director
01 Jun 2010 TM01 Termination of appointment of Ben Akin-Smith as a director
01 Jun 2010 TM01 Termination of appointment of Maarten Westerduin as a director
27 May 2010 AP01 Appointment of Mr Robert James Jeffrey Ridge as a director
25 May 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
Statement of capital on 2010-05-25
  • GBP 3,786
24 May 2010 CH01 Director's details changed for Frances Mary Westerduin on 9 March 2010