Download leads from Nexok and grow your business. Find out more

Lealta Contracts Limited

Documents

Total Documents66
Total Pages186

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off
18 June 2013Final Gazette dissolved via voluntary strike-off
5 March 2013First Gazette notice for voluntary strike-off
5 March 2013First Gazette notice for voluntary strike-off
26 February 2013Application to strike the company off the register
26 February 2013Application to strike the company off the register
20 February 2013Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
20 February 2013Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
24 November 2012Compulsory strike-off action has been discontinued
24 November 2012Compulsory strike-off action has been discontinued
23 November 2012Total exemption small company accounts made up to 31 October 2011
23 November 2012Total exemption small company accounts made up to 31 October 2011
30 October 2012First Gazette notice for compulsory strike-off
30 October 2012First Gazette notice for compulsory strike-off
25 May 2012Termination of appointment of Michael Dougherty as a director
25 May 2012Termination of appointment of Michael Dougherty as a director on 30 December 2011
15 March 2012Annual return made up to 11 December 2011 with a full list of shareholders
15 March 2012Annual return made up to 11 December 2011 with a full list of shareholders
17 December 2011Compulsory strike-off action has been discontinued
17 December 2011Compulsory strike-off action has been discontinued
15 December 2011Total exemption small company accounts made up to 31 October 2010
15 December 2011Total exemption small company accounts made up to 31 October 2010
1 November 2011First Gazette notice for compulsory strike-off
1 November 2011First Gazette notice for compulsory strike-off
12 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
12 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
18 November 2010Amended total exemption small company accounts made up to 31 October 2009
18 November 2010Amended accounts made up to 31 October 2009
9 August 2010Total exemption small company accounts made up to 31 October 2009
9 August 2010Total exemption small company accounts made up to 31 October 2009
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders
27 October 2009Total exemption small company accounts made up to 31 October 2008
27 October 2009Total exemption small company accounts made up to 31 October 2008
2 July 2009Director and Secretary's Change of Particulars / mark williamson / 26/06/2009 / HouseName/Number was: , now: 7; Street was: 5B barton road, now: woodlea; Post Town was: manchester, now: lancashire; Region was: lancashire, now: ; Post Code was: M28 2PD, now: M28 2BJ
2 July 2009Director and secretary's change of particulars / mark williamson / 26/06/2009
27 January 2009Return made up to 11/12/08; full list of members
27 January 2009Director and Secretary's Change of Particulars / mark williamson / 01/12/2008 / HouseName/Number was: , now: 5B; Street was: 88 hazelhurst road, now: barton road; Region was: lancashire, now: ; Post Code was: M28 2SP, now: M28 2PD; Country was: , now: united kingdom
27 January 2009Return made up to 11/12/08; full list of members
27 January 2009Director and secretary's change of particulars / mark williamson / 01/12/2008
31 October 2008Total exemption small company accounts made up to 31 October 2007
31 October 2008Total exemption small company accounts made up to 31 October 2007
3 June 2008Appointment terminated director matthew longworth
3 June 2008Appointment Terminated Director matthew longworth
17 January 2008Return made up to 11/12/07; full list of members
17 January 2008Return made up to 11/12/07; full list of members
16 June 2007Registered office changed on 16/06/07 from: unit 11 croft court plumpton close whitehills business park blackpool lancashire FY4 5PR
16 June 2007Registered office changed on 16/06/07 from: unit 11 croft court plumpton close whitehills business park blackpool lancashire FY4 5PR
2 June 2007New director appointed
2 June 2007New director appointed
28 April 2007Accounting reference date shortened from 31/12/07 to 31/10/07
28 April 2007Accounting reference date shortened from 31/12/07 to 31/10/07
15 April 2007Secretary resigned
15 April 2007Director resigned
15 April 2007Secretary resigned
15 April 2007Director resigned
20 February 2007Company name changed lealta golf LIMITED\certificate issued on 20/02/07
20 February 2007Company name changed lealta golf LIMITED\certificate issued on 20/02/07
13 February 2007New director appointed
13 February 2007New director appointed
13 February 2007Registered office changed on 13/02/07 from: steam packet house 76 cross street manchester M2 4JU
13 February 2007New secretary appointed;new director appointed
13 February 2007Registered office changed on 13/02/07 from: steam packet house 76 cross street manchester M2 4JU
13 February 2007New secretary appointed;new director appointed
11 December 2006Incorporation
11 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed