Advanced company searchLink opens in new window

LEEDS MAXILLOFACIAL SURGERY LIMITED

Company number 07323224

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)
10 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
07 Jun 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016
15 Mar 2016 AD01 Registered office address changed from New House Back Lane Sicklinghall Wetherby West Yorkshire LS22 4BQ to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 15 March 2016
14 Mar 2016 4.70 Declaration of solvency
14 Mar 2016 600 Appointment of a voluntary liquidator
14 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
28 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 103
13 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 103
28 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 103
10 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
22 May 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
17 Aug 2011 CH01 Director's details changed for Mr John Lambert Russell on 22 July 2011
19 Jul 2011 AD01 Registered office address changed from Rock House Back Lane Sicklinghall Wetherby LS22 4BQ England on 19 July 2011
06 Jun 2011 CH01 Director's details changed for Mr John Lambert Russell on 23 May 2011
03 Jun 2011 CERTNM Company name changed alpha business management LTD\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
23 May 2011 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
23 May 2011 TM01 Termination of appointment of Nominee Director Ltd as a director
23 May 2011 SH01 Statement of capital following an allotment of shares on 23 May 2011
  • GBP 99
23 May 2011 TM01 Termination of appointment of Edwina Coales as a director