ROCKY LEACH TRADING LIMITED
Company Documents
Date | Description |
---|---|
18/05/2318 May 2023 | Final Gazette dissolved following liquidation |
18/05/2318 May 2023 | Final Gazette dissolved following liquidation |
18/02/2318 February 2023 | Return of final meeting in a members' voluntary winding up |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/02/141 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 060575400006 |
21/01/1421 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
07/01/147 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/11/1322 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 060575400005 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
14/01/1314 January 2013 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/02/127 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
29/12/1129 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
19/01/1119 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON LEACH / 01/01/2010 |
03/02/103 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
09/01/109 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
03/03/093 March 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
04/11/084 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
16/05/0816 May 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
30/01/0830 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0830 January 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/08/0721 August 2007 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 5 LEES MOOR ROAD, CULLINGWORTH BRADFORD WEST YORKSHIRE BD13 5HG |
10/05/0710 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/05/071 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/04/0727 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/0727 January 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/01/0727 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/01/0718 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROCKY LEACH TRADING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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