- Company Overview for LEIGH WILTSHIRE LTD (07868584)
- Filing history for LEIGH WILTSHIRE LTD (07868584)
- People for LEIGH WILTSHIRE LTD (07868584)
- More for LEIGH WILTSHIRE LTD (07868584)
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
|
|
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
|
|
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
|
|
12 May 2013 | AR01 |
Annual return made up to 10 May 2013 with full list of shareholders
|
|
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
|