Advanced company searchLink opens in new window

LEATHER AND CO TRADING LIMITED

Company number 07369765

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
16 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
08 May 2017 AA Total exemption small company accounts made up to 30 September 2016
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
06 Jan 2016 CH01 Director's details changed for Miss Bianca Ann Allen on 1 January 2016
14 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
08 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
04 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
12 May 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
13 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
22 May 2013 AP01 Appointment of Miss. Bianca Ann Allen as a director
21 May 2013 TM01 Termination of appointment of Fiona Plumb as a director
06 Dec 2012 CH01 Director's details changed for Mrs. Fiona Frances Plumb on 1 December 2012
23 Oct 2012 AP01 Appointment of Mrs. Fiona Frances Plumb as a director
23 Oct 2012 TM01 Termination of appointment of Christopher Wood as a director
12 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
12 Sep 2012 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
12 Sep 2012 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 12 September 2012
07 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Nov 2011 TM01 Termination of appointment of David Barrett as a director