Advanced company searchLink opens in new window

LEECH & CO CLAIMS LIMITED

Company number 07073771

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2014 DS01 Application to strike the company off the register
11 Aug 2014 AP01 Appointment of Peter Joseph Hartley as a director on 25 July 2014
11 Aug 2014 TM01 Termination of appointment of Emma Jane Leech as a director on 25 July 2014
27 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
14 Nov 2013 AA Accounts made up to 30 April 2013
28 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
09 Oct 2012 AA Accounts made up to 30 April 2012
06 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
10 Aug 2011 AA Accounts made up to 30 April 2011
12 Jan 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
13 May 2010 AA01 Current accounting period extended from 30 November 2010 to 30 April 2011
17 Feb 2010 AP01 Appointment of Emma Jane Leech as a director
16 Feb 2010 TM01 Termination of appointment of Jonathon Round as a director
16 Feb 2010 AD01 Registered office address changed from 3rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 February 2010
12 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)