Advanced company searchLink opens in new window

LEEK FINANCE HOLDINGS NUMBER TWENTY ONE LIMITED

Company number 06386343

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)
05 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 28 September 2018
05 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 28 September 2017
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
23 Nov 2016 4.68 Liquidators' statement of receipts and payments to 28 September 2016
07 May 2016 AD02 Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
20 Oct 2015 AD01 Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH England to Hill House 1 Little New Street London EC4A 3TR on 20 October 2015
15 Oct 2015 600 Appointment of a voluntary liquidator
15 Oct 2015 LIQ MISC RES Resolution insolvency:res re appt. Of liquidator
15 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-29
15 Oct 2015 4.70 Declaration of solvency
16 Dec 2014 AP04 Appointment of Capita Trust Corporate Limited as a secretary on 10 December 2014
16 Dec 2014 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 December 2014
16 Dec 2014 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE to 4Th Floor 40 Dukes Place London EC3A 7NH on 16 December 2014
10 Dec 2014 CH01 Director's details changed for Mr Colin Arthur Benford on 19 November 2014
10 Nov 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
13 Aug 2014 TM01 Termination of appointment of Paul Glendenning as a director on 11 July 2014
13 Aug 2014 AP01 Appointment of Mr Colin Arthur Benford as a director on 11 July 2014
19 Jun 2014 AP01 Appointment of Mr Paul Glendenning as a director
19 Jun 2014 TM01 Termination of appointment of Colin Benford as a director
13 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
22 Oct 2013 CH01 Director's details changed for Mr Colin Arthur Benford on 19 August 2013