Advanced company searchLink opens in new window

THE LEOPARD INN LTD

Company number 06929651

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)
21 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Oct 2018 AD01 Registered office address changed from The Crown and Sandys Main Road Ombersley Droitwich Worcestershire WR9 0EW England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 5 October 2018
28 Sep 2018 600 Appointment of a voluntary liquidator
28 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-17
28 Sep 2018 LIQ02 Statement of affairs
18 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
09 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
19 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
05 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200
23 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Sep 2015 AD01 Registered office address changed from The Swan Old Road Whittington Worcester Worcestershire WR5 2RL to The Crown and Sandys Main Road Ombersley Droitwich Worcestershire WR9 0EW on 11 September 2015
06 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
06 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
03 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Mar 2012 TM02 Termination of appointment of David Williams as a secretary
04 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 Aug 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010