- Company Overview for LEY ASSOCIATES LIMITED (05155541)
- Filing history for LEY ASSOCIATES LIMITED (05155541)
- People for LEY ASSOCIATES LIMITED (05155541)
- Charges for LEY ASSOCIATES LIMITED (05155541)
- Insolvency for LEY ASSOCIATES LIMITED (05155541)
- More for LEY ASSOCIATES LIMITED (05155541)
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 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Sep 2012 | AD01 | Registered office address changed from Unit 4 Blackbushe Business Park Yateley Hampshire GU46 6GA on 19 September 2012 | |
14 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2012 | 4.70 | Declaration of solvency | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Aug 2012 | AA01 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 | |
09 Aug 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 | |
19 Jun 2012 | AR01 |
Annual return made up to 16 June 2012 with full list of shareholders
Statement of capital on 2012-06-19
|
|
19 Jun 2012 | CH01 | Director's details changed for Mr Gerald Ley on 19 May 2012 | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
02 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Feb 2011 | TM02 | Termination of appointment of Andrea Ley as a secretary | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Sep 2009 | 363a | Return made up to 16/06/09; full list of members | |
02 Sep 2009 | 288c | Director's Change of Particulars / gerald ley / 01/02/2009 / HouseName/Number was: , now: runtans farm; Street was: mallows, now: green lane; Area was: chatter alley, now: rotherwick; Post Town was: dogmersfield, now: hook; Post Code was: RG27 8SS, now: RG27 9BA; Country was: , now: united kingdom | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Aug 2008 | 363s | Return made up to 16/06/08; no change of members |