Advanced company searchLink opens in new window

THOMAS AND LEECH ASSOCIATES LIMITED

Company number 09706855

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)
25 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 6 July 2019
03 Aug 2018 AD01 Registered office address changed from 3 the Halyards 8 Flaghead Road Canford Cliffs Poole Dorset BH13 7AU England to Office D Beresford House Town Quay Southampton SO14 2AQ on 3 August 2018
31 Jul 2018 LIQ01 Declaration of solvency
31 Jul 2018 600 Appointment of a voluntary liquidator
31 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-07
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
17 May 2018 AA Total exemption full accounts made up to 31 March 2018
01 Dec 2017 AP03 Appointment of Mrs Rosalyn Mary Thomas as a secretary on 1 December 2017
01 Dec 2017 TM01 Termination of appointment of Donna Marie Leech as a director on 1 December 2017
01 Dec 2017 PSC07 Cessation of Donna Marie Leech as a person with significant control on 1 December 2017
02 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
02 Aug 2017 AD01 Registered office address changed from Mannville House Yew Tree Close Willoughby Waterleys Leicester Leicestershire LE8 6BU United Kingdom to 3 the Halyards 8 Flaghead Road Canford Cliffs Poole Dorset BH13 7AU on 2 August 2017
22 May 2017 AA Total exemption full accounts made up to 31 March 2017
03 Feb 2017 AA01 Current accounting period shortened from 31 July 2017 to 31 March 2017
07 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
31 Jul 2016 CS01 Confirmation statement made on 31 July 2016 with updates
19 May 2016 CH01 Director's details changed for Mr Anthony Vivian Parry Thomas on 4 December 2015
28 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted