- Company Overview for THOMAS AND LEECH ASSOCIATES LIMITED (09706855)
- Filing history for THOMAS AND LEECH ASSOCIATES LIMITED (09706855)
- People for THOMAS AND LEECH ASSOCIATES LIMITED (09706855)
- Insolvency for THOMAS AND LEECH ASSOCIATES LIMITED (09706855)
- More for THOMAS AND LEECH ASSOCIATES LIMITED (09706855)
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
|
|
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
|