LEIGH COLLIS LIMITED
Status | DISSOLVED |
Company No. | 06465306 |
Category | Private Limited Company |
Incorporated | 07 Jan 2008 |
Age | 16 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2021 |
Years | 2 years, 5 months, 15 days |
SUMMARY
LEIGH COLLIS LIMITED is an dissolved private limited company with number 06465306. It was incorporated 16 years, 4 months, 29 days ago, on 07 January 2008 and it was dissolved 2 years, 5 months, 15 days ago, on 21 December 2021. The company address is Hawkstone House Hawkstone House, Hebden Bridge, HX7 7BL, West Yorkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Change person director company with change date
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leigh David Collis
Change date: 2021-01-29
Documents
Change to a person with significant control
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-29
Psc name: Mr Leigh David Collis
Documents
Termination secretary company with name termination date
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Collis
Termination date: 2021-01-29
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Address
Type: AD01
Old address: 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom
Change date: 2021-01-29
New address: Hawkstone House Valley Road Hebden Bridge West Yorkshire HX7 7BL
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Change to a person with significant control
Date: 03 Jan 2019
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Leigh David Collis
Change date: 2018-10-31
Documents
Change person director company with change date
Date: 03 Jan 2019
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leigh David Collis
Change date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Change to a person with significant control
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-24
Psc name: Mr Leigh David Collis
Documents
Change person secretary company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-24
Officer name: Joanne Collis
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-24
Officer name: Mr Leigh David Collis
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-24
Old address: Newlands Farm Newlands Road Warley Halifax West Yorkshire HX2 7BW England
New address: 33 George Street Wakefield West Yorkshire WF1 1LX
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Change person secretary company with change date
Date: 19 Jan 2017
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanne Collis
Change date: 2016-12-05
Documents
Change person director company with change date
Date: 19 Jan 2017
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leigh David Collis
Change date: 2016-12-05
Documents
Change account reference date company previous shortened
Date: 20 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-03-30
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Address
Type: AD01
New address: Newlands Farm Newlands Road Warley Halifax West Yorkshire HX2 7BW
Old address: 11 Springbank, Luddenden Halifax West Yorkshire HX2 6PL
Change date: 2016-06-16
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Change person director company with change date
Date: 03 Feb 2016
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leigh David Collis
Change date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts amended with made up date
Date: 27 Sep 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Leigh David Collis
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Legacy
Date: 25 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 31/01/2009 to 31/03/2009
Documents
Some Companies
110 ARTIZAN ROAD,NORTHAMPTON,NN1 4HS
Number: | 11678810 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 05507515 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEANUT BUTTER JAM & CO LIMITED
5 ROMAN ROAD,LONDON,W4 1NA
Number: | 09469853 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5A,61 ANNACLOY ROAD,BT30 9AQ
Number: | NI053450 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SIMON STONE STREET,COVENTRY,CV6 7GL
Number: | 11946819 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BEECH ROAD,BENFLEET,SS7 2AG
Number: | 10694426 |
Status: | ACTIVE |
Category: | Private Limited Company |