Advanced company searchLink opens in new window

THE WEBSITE (LEEDS) LTD

Company number 03755467

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
23 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-01-02
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