Stormleaf Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 5, 2000)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
FELTCREST LIMITED
STORMLEAF LIMITED
BONHAM LILLEY TIMBER LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03267390 |
Record last updated |
Friday, April 27, 2018 12:48:46 AM UTC |
Official Address |
1 Suite Meadow Court 2-4 Close Ise Valley Estate Hemmingwell
There are 43 companies registered at this street
|
Locality |
Hemmingwell |
Region |
Northamptonshire, England |
Postal Code |
NN84BH
|
Sector |
Other wholesale |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 11, 2017 |
Appointment of a man as Accountant and Director
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Sep 19, 2014 |
Appointment of a person as Director
|  |
Registry |
Jul 6, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 6, 2011 |
Liquidator's progress report
|  |
Registry |
Apr 6, 2011 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Jan 12, 2011 |
Liquidator's progress report
|  |
Registry |
May 25, 2010 |
Liquidator's progress report 3267...
|  |
Registry |
May 25, 2010 |
Liquidator's progress report
|  |
Registry |
Jan 7, 2010 |
Change of registered office address
|  |
Registry |
May 16, 2009 |
Liquidator's progress report
|  |
Registry |
May 16, 2009 |
Liquidator's progress report 3267...
|  |
Registry |
May 16, 2009 |
Liquidator's progress report
|  |
Financials |
Jan 2, 2008 |
Annual accounts
|  |
Registry |
Apr 19, 2007 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Apr 19, 2007 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Apr 19, 2007 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Apr 18, 2007 |
Change in situation or address of registered office
|  |
Registry |
Mar 22, 2007 |
Company name change
|  |
Registry |
Mar 22, 2007 |
Company name change 6027...
|  |
Registry |
Mar 22, 2007 |
Change of name certificate
|  |
Registry |
Mar 1, 2007 |
Change of accounting reference date
|  |
Registry |
Nov 23, 2006 |
Annual return
|  |
Financials |
Oct 25, 2006 |
Annual accounts
|  |
Registry |
Feb 24, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 24, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge 3267...
|  |
Financials |
Nov 18, 2005 |
Annual accounts
|  |
Registry |
Oct 27, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Oct 27, 2005 |
Annual return
|  |
Registry |
Nov 11, 2004 |
Annual return 3267...
|  |
Financials |
Oct 4, 2004 |
Annual accounts
|  |
Registry |
Mar 29, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Mar 29, 2004 |
Varying share rights and names
|  |
Registry |
Feb 6, 2004 |
Particulars of a mortgage or charge
|  |
Financials |
Dec 17, 2003 |
Annual accounts
|  |
Registry |
Nov 19, 2003 |
Annual return
|  |
Registry |
Jun 12, 2003 |
Particulars of a mortgage or charge
|  |
Financials |
Dec 3, 2002 |
Annual accounts
|  |
Registry |
Nov 18, 2002 |
Annual return
|  |
Registry |
Aug 1, 2002 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 1, 2002 |
Notice of change of directors or secretaries or in their particulars 3267...
|  |
Registry |
Feb 20, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 4, 2002 |
Particulars of a mortgage or charge 3267...
|  |
Registry |
Dec 20, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 23, 2001 |
Annual return
|  |
Financials |
Aug 9, 2001 |
Annual accounts
|  |
Registry |
Nov 7, 2000 |
Annual return
|  |
Financials |
Sep 5, 2000 |
Annual accounts
|  |
Registry |
Nov 22, 1999 |
Annual return
|  |
Financials |
Jul 7, 1999 |
Annual accounts
|  |
Registry |
Dec 24, 1998 |
Annual return
|  |
Financials |
Jun 11, 1998 |
Annual accounts
|  |
Registry |
Dec 18, 1997 |
£ nc 25000/6000000
|  |
Registry |
Dec 18, 1997 |
Notice of increase in nominal capital
|  |
Registry |
Dec 18, 1997 |
Auth. allotment of shares and debentures
|  |
Registry |
Oct 31, 1997 |
Annual return
|  |
Registry |
Jun 24, 1997 |
Change in situation or address of registered office
|  |
Registry |
Apr 9, 1997 |
Change of accounting reference date
|  |
Registry |
Feb 24, 1997 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 27, 1996 |
Company name change
|  |
Registry |
Dec 27, 1996 |
Change of name certificate
|  |
Registry |
Dec 13, 1996 |
Resignation of a director
|  |
Registry |
Dec 13, 1996 |
Resignation of a secretary
|  |
Registry |
Dec 13, 1996 |
Change in situation or address of registered office
|  |
Registry |
Dec 13, 1996 |
Appointment of a director
|  |
Registry |
Dec 13, 1996 |
Appointment of a director 3267...
|  |
Registry |
Dec 9, 1996 |
Two appointments: 2 men
|  |
Registry |
Nov 8, 1996 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Oct 23, 1996 |
Two appointments: 2 companies
|  |