LEIGH COLLIS LIMITED

Hawkstone House Hawkstone House, Hebden Bridge, HX7 7BL, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.06465306
CategoryPrivate Limited Company
Incorporated07 Jan 2008
Age16 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 31/01/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 07 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABARA ANATOLIE LIMITED

110 ARTIZAN ROAD,NORTHAMPTON,NN1 4HS

Number:11678810
Status:ACTIVE
Category:Private Limited Company

CALLEX LIMITED

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

PHILCAR LTD

UNIT 5A,61 ANNACLOY ROAD,BT30 9AQ

Number:NI053450
Status:ACTIVE
Category:Private Limited Company

REMQ IMAGES LTD

11 SIMON STONE STREET,COVENTRY,CV6 7GL

Number:11946819
Status:ACTIVE
Category:Private Limited Company

ROCKLAND ESTATES LTD

25 BEECH ROAD,BENFLEET,SS7 2AG

Number:10694426
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source