PAUL LEATHART ENGINEERING CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
26/04/2226 April 2022 | Final Gazette dissolved via compulsory strike-off |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/08/1821 August 2018 | REGISTERED OFFICE CHANGED ON 21/08/2018 FROM C/O BLACK DIAMOND ACCOUNTANCY SERVICES 1 DERBY STREET LEIGH LANCASHIRE WN7 4PF ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
29/01/1829 January 2018 | 30/06/17 UNAUDITED ABRIDGED |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LEATHART |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/04/1712 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LEATHART / 06/04/2017 |
15/02/1715 February 2017 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
23/06/1523 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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