- Company Overview for THE WEBSITE (LEEDS) LTD (03755467)
- Filing history for THE WEBSITE (LEEDS) LTD (03755467)
- People for THE WEBSITE (LEEDS) LTD (03755467)
- Charges for THE WEBSITE (LEEDS) LTD (03755467)
- Insolvency for THE WEBSITE (LEEDS) LTD (03755467)
- More for THE WEBSITE (LEEDS) LTD (03755467)
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) |
---|---|---|---|
29 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 December 2020 | |
21 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 December 2019 | |
15 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 December 2018 | |
28 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 December 2017 | |
02 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 30 December 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from Unit 2 Navigation Park Lockside Road Stourton Leeds West Yorkshire LS10 1EP to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester Leicestershire LE19 1WL on 22 December 2016 | |
04 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 December 2015 | |
02 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 December 2014 | |
09 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
09 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
05 Mar 2013 | AA | Accounts for a medium company made up to 31 May 2012 | |
26 Nov 2012 | AP01 | Appointment of Mr Martin John Rogers as a director | |
17 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
21 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Sep 2011 | AA | Accounts for a small company made up to 31 May 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
11 Nov 2010 | AA | Accounts for a small company made up to 31 May 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
15 Apr 2010 | CERTNM |
Company name changed the web site (leeds) LIMITED\certificate issued on 15/04/10
|
|
09 Apr 2010 | CONNOT | Change of name notice | |
03 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |