LEYZAN DEVELOPMENTS LTD

Company Documents

DateDescription
17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 88 HIGH STREET RAMSEY HUNTINGDON CAMBS PE26 1BS

View Document

16/03/2016 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/2016 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

16/03/2016 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/09/1918 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAPPER

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

09/05/189 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY WOOD STREET NOMINEES LTD

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MRS DEANNA REVELL

View Document

08/09/178 September 2017 SECRETARY APPOINTED MRS DEANNA REVELL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR JONATHAN PAUL CAPPER

View Document

07/07/177 July 2017 COMPANY NAME CHANGED THE AUCTION ALLIANCE LIMITED CERTIFICATE ISSUED ON 07/07/17

View Document

07/07/177 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/173 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/12/159 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/159 December 2015 COMPANY NAME CHANGED CRAIG REVELL LIMITED CERTIFICATE ISSUED ON 09/12/15

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

17/08/1217 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1217 August 2012 COMPANY NAME CHANGED AUCTION CONTRACTING & ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 17/08/12

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG REVELL / 01/01/2012

View Document

15/08/1215 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/08/1111 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/08/104 August 2010 CURRSHO FROM 31/08/2011 TO 31/12/2010

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company