- Company Overview for LEAMERE LIMITED (06987740)
- Filing history for LEAMERE LIMITED (06987740)
- People for LEAMERE LIMITED (06987740)
- More for LEAMERE LIMITED (06987740)
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) |
---|---|---|---|
02 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
25 May 2012 | CH01 | Director's details changed for Mr Bruce Collingwood Rawcliffe on 25 May 2012 | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
25 May 2012 | AD01 | Registered office address changed from 6 Ripon Hall Avenue Ramsbottom Bury Lancashire BL0 9RE United Kingdom on 25 May 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
03 Sep 2009 | 288a | Director appointed bruce collingwood rawcliffe | |
03 Sep 2009 | 288b | Appointment terminated director joanna saban | |
19 Aug 2009 | 287 | Registered office changed on 19/08/2009 from 4 rivers house fentiman walk hertford SG14 1DB | |
11 Aug 2009 | NEWINC | Incorporation |