- Company Overview for LEADWAY DEVELOPMENTS LIMITED (06235571)
- Filing history for LEADWAY DEVELOPMENTS LIMITED (06235571)
- People for LEADWAY DEVELOPMENTS LIMITED (06235571)
- More for LEADWAY DEVELOPMENTS LIMITED (06235571)
| 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) |
|---|---|---|---|
| 20 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 25 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
| 10 Aug 2010 | AR01 |
Annual return made up to 2 May 2010 with full list of shareholders
Statement of capital on 2010-08-10
|
|
| 10 Aug 2010 | CH01 | Director's details changed for Mr David Cox on 2 May 2010 | |
| 10 Aug 2010 | AD01 | Registered office address changed from 3 Davigdor Mansions Davigdor Road Hove East Sussex BN3 1GP United Kingdom on 10 August 2010 | |
| 24 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
| 20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from 83A west street bexleyheath kent DA7 4BP united kingdom | |
| 20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from 211 ramillies road sidcup kent DA15 9JE united kingdom | |
| 20 Aug 2009 | 288a | Director appointed mr david cox | |
| 20 Aug 2009 | 288b | Appointment Terminated Director dennis tyler | |
| 02 Jul 2009 | 288a | Director appointed mr dennis frank tyler | |
| 02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from 83A west street bexleyheath kent DA7 4BP united kingdom | |
| 16 Jun 2009 | CERTNM | Company name changed all in one supplies (uk) LIMITED\certificate issued on 16/06/09 | |
| 29 May 2009 | 363a | Return made up to 02/05/09; full list of members | |
| 28 May 2009 | 287 | Registered office changed on 28/05/2009 from 49 cleveland way stevenage hertfordshire SG1 6BH united kingdom | |
| 28 May 2009 | 288b | Appointment Terminated Director naomi kettel | |
| 16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from c/o the accountancy practice 3 reeves pightle great chishill, royston herts SG8 8SL | |
| 03 Mar 2009 | AA | Accounts made up to 31 May 2008 | |
| 26 Nov 2008 | 288b | Appointment Terminated Secretary westbay management LTD | |
| 15 May 2008 | 363a | Return made up to 02/05/08; full list of members | |
| 18 May 2007 | 288b | Director resigned | |
| 18 May 2007 | 288b | Secretary resigned | |
| 18 May 2007 | 288a | New director appointed | |
| 18 May 2007 | 288a | New secretary appointed |