- Company Overview for HARTLEY GREENS LEEDS POTTERY LIMITED (02217198)
- Filing history for HARTLEY GREENS LEEDS POTTERY LIMITED (02217198)
- People for HARTLEY GREENS LEEDS POTTERY LIMITED (02217198)
- Charges for HARTLEY GREENS LEEDS POTTERY LIMITED (02217198)
- Insolvency for HARTLEY GREENS LEEDS POTTERY LIMITED (02217198)
- More for HARTLEY GREENS LEEDS POTTERY LIMITED (02217198)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2012 | |
15 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2012 | |
01 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2011 | |
28 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2011 | |
02 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2010 | |
27 Sep 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2010 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
04 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
04 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2009 | 287 | Registered office changed on 09/07/2009 from unit 2 staithes gateway centre whitegate close staithes saltburn-by-the-sea cleveland TS13 5BB | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from chester house anchor road longton stoke-on-trent staffordshire ST3 5ER united kingdom | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Dec 2008 | 288c | Director's Change of Particulars / john croft / 20/11/2008 / HouseName/Number was: , now: york house; Street was: 3 abbey place, now: high barrass; Post Town was: selby, now: staithes; Region was: north yorkshire, now: n yorks; Post Code was: YO8 4PF, now: TS13 5DE | |
19 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
28 Mar 2008 | 287 | Registered office changed on 28/03/2008 from unit 2 corunna house business centre 42-44 ousegate, selby north yorkshire YO8 4NH | |
13 Feb 2008 | 287 | Registered office changed on 13/02/08 from: 3 abbey place selby north yorkshire YO8 4PF | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Jun 2007 | 363a | Return made up to 01/06/07; full list of members | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
04 Jul 2006 | 363s | Return made up to 01/06/06; full list of members | |
04 Jul 2006 | 363(288) |
Secretary's particulars changed
|