SOFTLEAF LIMITED
Status | DISSOLVED |
Company No. | 01168982 |
Category | Private Limited Company |
Incorporated | 03 May 1974 |
Age | 50 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2013 |
Years | 11 years, 24 days |
SUMMARY
SOFTLEAF LIMITED is an dissolved private limited company with number 01168982. It was incorporated 50 years, 28 days ago, on 03 May 1974 and it was dissolved 11 years, 24 days ago, on 07 May 2013. The company address is 5 Silverton Court 5 Silverton Court, Cramlington, NE23 7RY, Northumberland, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2013
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Dissolution voluntary strike off suspended
Date: 08 Dec 2011
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Dissolution application strike off company
Date: 07 Sep 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Change registered office address company with date old address
Date: 27 Oct 2010
Action Date: 27 Oct 2010
Category: Address
Type: AD01
Old address: 80 Great Lime Road West Moor Newcastle upon Tyne NE12 7AL
Change date: 2010-10-27
Documents
Resolution
Date: 20 Aug 2010
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 12 Aug 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Rowe
Documents
Termination director company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Wilson
Documents
Legacy
Date: 29 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-16
Officer name: Mr James Robert Nelson
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Rowe
Change date: 2010-04-16
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Biggins
Change date: 2010-04-16
Documents
Capital allotment shares
Date: 10 Mar 2010
Action Date: 26 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-26
Capital : 90,000 GBP
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 12 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/08; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/07; full list of members
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 29 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 23 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/06; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 22 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 22/11/05 from: moor park house darras drive north shields tyne & wear NE29 8AS
Documents
Legacy
Date: 21 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/05; full list of members
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 04 Jan 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/04; full list of members
Documents
Legacy
Date: 03 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 06 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 30 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/03; full list of members
Documents
Legacy
Date: 30 Apr 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Oct 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 16 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/02; full list of members
Documents
Legacy
Date: 16 May 2002
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/01; full list of members
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 29 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 31 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 31/08/00 from: moor park house darras drive north shields tyne & wear NE29 8AS
Documents
Legacy
Date: 31 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 31/08/00 from: forum house wallsend tyne & wear ne 28 8JR
Documents
Legacy
Date: 26 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/00; full list of members
Documents
Legacy
Date: 20 Apr 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Jul 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 08 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/99; full list of members
Documents
Legacy
Date: 08 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 14 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/98; no change of members
Documents
Legacy
Date: 14 Apr 1998
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jul 1997
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type full
Date: 02 Jun 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 02 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/97; change of members
Documents
Accounts with accounts type full
Date: 04 Aug 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Resolution
Date: 02 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 02 Jul 1996
Category: Miscellaneous
Type: MISC
Description: Consent to short notice of meeti
Documents
Legacy
Date: 02 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/96; full list of members
Documents
Legacy
Date: 03 Apr 1996
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 29 Jun 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 27 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/95; no change of members
Documents
Legacy
Date: 27 Apr 1995
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 04 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 16 Aug 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 20 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/94; no change of members
Documents
Accounts with accounts type full
Date: 25 May 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 17 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/93; full list of members
Documents
Accounts with accounts type full
Date: 26 Apr 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 26 Apr 1992
Category: Annual-return
Type: 363b
Description: Return made up to 16/04/92; change of members
Documents
Some Companies
HOT WOK WINCHMORE HILL LIMITED
934 GREEN LANES,LONDON,N21 2AD
Number: | 11141670 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BATTERSEA SQUARE,LONDON,SW11 3RA
Number: | 11083321 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09855499 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAIRN HOUSE 1174 STRATFORD ROAD,BIRMINGHAM,B28 8AQ
Number: | 07891451 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILBURN HOUSE,CUMBRIA, WORKINGTON,CA14 2AL
Number: | 11171782 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL HOUSE, SUITE 21-25,MORDEN,SM4 6RW
Number: | 10674409 |
Status: | ACTIVE |
Category: | Private Limited Company |