THE LITTLE BUS COMPANY (LEO) LIMITED

Company Documents

DateDescription
21/09/1221 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/06/1221 June 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 33 BRIDGE STREET HEREFORD HEREFORDSHIRE HR4 9DQ

View Document

26/05/1126 May 2011 STATEMENT OF AFFAIRS/4.19

View Document

26/05/1126 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/05/1126 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/11/1018 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR DEREK PHILLIPS

View Document

07/12/097 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM PHILLIPS / 25/10/2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRENVILLE JAMES CHILDS / 25/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED DEREK WILLIAM PHILLIPS

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PHILLIPS / 24/10/2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 8 DRAPERS LANE LEOMINSTER HEREFORDSHIRE HR6 8ND

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

14/12/0314 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: UNIT 6 WESTERN CLOSE, CROFT BUSINESS PARK SOUTHERN AVENUE LEOMINSTER HEREFORDSHIRE HR6 0QF

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 49 WEST STREET LEOMINSTER HEREFORDSHIRE HR6 8EP

View Document

08/09/008 September 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/11/00

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 1 RICHMOND VILLAS BARONS CROSS LEOMINSTER HEREFORDSHIRE HR6 8RS

View Document

25/11/9925 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

25/10/9925 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9925 October 1999 Incorporation

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