- Company Overview for LEAZES PARK ESTATES LIMITED (02948832)
- Filing history for LEAZES PARK ESTATES LIMITED (02948832)
- People for LEAZES PARK ESTATES LIMITED (02948832)
- Charges for LEAZES PARK ESTATES LIMITED (02948832)
- More for LEAZES PARK ESTATES LIMITED (02948832)
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) |
---|---|---|---|
03 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
06 Oct 2016 | TM01 | Termination of appointment of Giuseppe Luigi Hart as a director on 30 September 2016 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
02 Jun 2015 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jun 2015 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jun 2015 | RT01 | Administrative restoration application | |
29 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2014 | AP01 | Appointment of Mr Giuseppe Luigi Hart as a director on 15 January 2014 | |
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2012 | AD01 | Registered office address changed from , Suite 4 Parsons House, Parsons Road, Washington, Tyne and Wear, NE37 1EZ on 6 November 2012 | |
14 Aug 2012 | AR01 |
Annual return made up to 14 July 2012 with full list of shareholders
Statement of capital on 2012-08-14
|
|
03 Nov 2011 | TM02 | Termination of appointment of Dominic Fanelli as a secretary on 5 October 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
10 Dec 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders |