LEONORA ESTATES LIMITED: Filings
Overview
Company Name | LEONORA ESTATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00572317 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for LEONORA ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jul 23, 2015 | 6 pages | 4.68 | ||||||||||
Appointment of Sayed Shuja Ali as a director on Jul 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cynthia Mary Coombe as a secretary on Jul 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Sandra Elizabeth Coull as a secretary on Jul 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian Gregory Howie Barnett as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 26, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from 16 Palace Street London SW1E 5JQ to 8 Salisbury Square London EC4Y 8BB on Aug 13, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 24, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 24, 2011 | 7 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Ian Gregory Howie Barnett on May 11, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Rashidi Olugbenga Keshiro on May 11, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 24, 2010 | 7 pages | AA | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of David Nicholson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Cynthia Mary Coombe as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 24, 2009 | 8 pages | AA | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0