Stormleaf Ltd

Reports

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

Details

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

Charts

Visits

STORMLEAF LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-12012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 11, 2017 Appointment of a man as Accountant and Director 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%) 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 Appointment of a person as Director
Registry Jul 6, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 6, 2011 Liquidator's progress report Liquidator's progress report
Registry Apr 6, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jan 12, 2011 Liquidator's progress report Liquidator's progress report
Registry May 25, 2010 Liquidator's progress report 3267... Liquidator's progress report 3267...
Registry May 25, 2010 Liquidator's progress report Liquidator's progress report
Registry Jan 7, 2010 Change of registered office address Change of registered office address
Registry May 16, 2009 Liquidator's progress report Liquidator's progress report
Registry May 16, 2009 Liquidator's progress report 3267... Liquidator's progress report 3267...
Registry May 16, 2009 Liquidator's progress report Liquidator's progress report
Financials Jan 2, 2008 Annual accounts Annual accounts
Registry Apr 19, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 19, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 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 Notice of appointment of liquidator in a voluntary winding up
Registry Apr 18, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 22, 2007 Company name change Company name change
Registry Mar 22, 2007 Company name change 6027... Company name change 6027...
Registry Mar 22, 2007 Change of name certificate Change of name certificate
Registry Mar 1, 2007 Change of accounting reference date Change of accounting reference date
Registry Nov 23, 2006 Annual return Annual return
Financials Oct 25, 2006 Annual accounts Annual accounts
Registry Feb 24, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 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... Declaration of satisfaction in full or in part of a mortgage or charge 3267...
Financials Nov 18, 2005 Annual accounts Annual accounts
Registry Oct 27, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 27, 2005 Annual return Annual return
Registry Nov 11, 2004 Annual return 3267... Annual return 3267...
Financials Oct 4, 2004 Annual accounts Annual accounts
Registry Mar 29, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 29, 2004 Varying share rights and names Varying share rights and names
Registry Feb 6, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 17, 2003 Annual accounts Annual accounts
Registry Nov 19, 2003 Annual return Annual return
Registry Jun 12, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 3, 2002 Annual accounts Annual accounts
Registry Nov 18, 2002 Annual return Annual return
Registry Aug 1, 2002 Notice of change of directors or secretaries or in their particulars 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... Notice of change of directors or secretaries or in their particulars 3267...
Registry Feb 20, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 4, 2002 Particulars of a mortgage or charge 3267... Particulars of a mortgage or charge 3267...
Registry Dec 20, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 23, 2001 Annual return Annual return
Financials Aug 9, 2001 Annual accounts Annual accounts
Registry Nov 7, 2000 Annual return Annual return
Financials Sep 5, 2000 Annual accounts Annual accounts
Registry Nov 22, 1999 Annual return Annual return
Financials Jul 7, 1999 Annual accounts Annual accounts
Registry Dec 24, 1998 Annual return Annual return
Financials Jun 11, 1998 Annual accounts Annual accounts
Registry Dec 18, 1997 £ nc 25000/6000000 £ nc 25000/6000000
Registry Dec 18, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 18, 1997 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Oct 31, 1997 Annual return Annual return
Registry Jun 24, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 9, 1997 Change of accounting reference date Change of accounting reference date
Registry Feb 24, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 27, 1996 Company name change Company name change
Registry Dec 27, 1996 Change of name certificate Change of name certificate
Registry Dec 13, 1996 Resignation of a director Resignation of a director
Registry Dec 13, 1996 Resignation of a secretary Resignation of a secretary
Registry Dec 13, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 13, 1996 Appointment of a director Appointment of a director
Registry Dec 13, 1996 Appointment of a director 3267... Appointment of a director 3267...
Registry Dec 9, 1996 Two appointments: 2 men Two appointments: 2 men
Registry Nov 8, 1996 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Oct 23, 1996 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)