Advanced company searchLink opens in new window

LEIGH WILTSHIRE LTD

Company number 07868584

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)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Jul 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-31
  • GBP 100
16 Nov 2015 TM01 Termination of appointment of Syed Umor Ali as a director on 16 November 2015
16 Nov 2015 TM01 Termination of appointment of Rushnara Ali as a director on 16 November 2015
16 Nov 2015 TM01 Termination of appointment of Richard John Ackroyd as a director on 16 November 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jul 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
05 May 2015 AD01 Registered office address changed from C/O Chesapeake Associates Newark Beacon Innovation Centre Cafferata Way Newark Nottinghamshire NG24 2TN to C/O Chesapeake Associates Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES on 5 May 2015
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
12 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-12
11 May 2013 AP01 Appointment of Mrs Rushnara Ali as a director
11 May 2013 AP01 Appointment of Mr Richard John Ackroyd as a director
02 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Mr Muhammad Sohail Akram on 1 December 2012
25 Jan 2013 AP01 Appointment of Mr Syed Umor Ali as a director
19 Oct 2012 AD01 Registered office address changed from Rochman Landau Llp Accurist House 44 Baker Street London W1U 7AL England on 19 October 2012
02 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted