- Company Overview for LEEDS LOFT COMPANY LIMITED (03203116)
- Filing history for LEEDS LOFT COMPANY LIMITED (03203116)
- People for LEEDS LOFT COMPANY LIMITED (03203116)
- Charges for LEEDS LOFT COMPANY LIMITED (03203116)
- Insolvency for LEEDS LOFT COMPANY LIMITED (03203116)
- More for LEEDS LOFT COMPANY LIMITED (03203116)
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) |
---|---|---|---|
20 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2016 | 4.43 | Notice of final account prior to dissolution | |
07 Oct 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report bdd 13/08/2015 | |
02 Jan 2015 | 3.6 | Receiver's abstract of receipts and payments to 21 November 2014 | |
15 Dec 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
15 Dec 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
02 Sep 2014 | LIQ MISC | INSOLVENCY:progress report | |
09 Dec 2013 | RM01 | Appointment of receiver or manager | |
09 Dec 2013 | RM01 | Appointment of receiver or manager | |
20 Aug 2013 | AD01 | Registered office address changed from the Office Simpsons Fold 22 Dock Street Leeds LS10 1JF on 20 August 2013 | |
19 Aug 2013 | 4.31 | Appointment of a liquidator | |
15 Apr 2013 | COCOMP | Order of court to wind up | |
10 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2011 | AR01 |
Annual return made up to 23 May 2011 with full list of shareholders
Statement of capital on 2011-06-08
|
|
08 Jun 2011 | CH04 | Secretary's details changed for Loft International Ltd on 23 May 2011 | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
02 Jul 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
02 Jul 2010 | CH04 | Secretary's details changed for Loft International Ltd on 23 May 2010 | |
18 Mar 2010 | AD01 | Registered office address changed from Shears Yard 21 Wharf Street the Calls Leeds West Yorkshire LS2 7EQ on 18 March 2010 | |
22 Jun 2009 | 363a | Return made up to 23/05/09; full list of members | |
26 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 10 |