- Company Overview for LEEDS LANGUAGES LIMITED (04489476)
- Filing history for LEEDS LANGUAGES LIMITED (04489476)
- People for LEEDS LANGUAGES LIMITED (04489476)
- Insolvency for LEEDS LANGUAGES LIMITED (04489476)
- More for LEEDS LANGUAGES LIMITED (04489476)
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) |
---|---|---|---|
04 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jun 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Jun 2013 | AD01 | Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 | |
29 May 2012 | AD01 | Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 | |
14 May 2012 | 4.70 | Declaration of solvency | |
01 May 2012 | AD01 | Registered office address changed from 8 Woodhouse Square Leeds West Yorkshire LS3 1AD on 1 May 2012 | |
01 May 2012 | 600 | Appointment of a voluntary liquidator | |
01 May 2012 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2011 | TM01 | Termination of appointment of Adam Derek Pernak as a director on 31 October 2011 | |
08 Nov 2011 | TM01 | Termination of appointment of Susan Ann Pernak as a director on 31 October 2011 | |
08 Nov 2011 | AP01 | Appointment of Mr Jonathan Anthony Quinn as a director on 31 October 2011 | |
08 Nov 2011 | AP01 | Appointment of Mr Justin Timothy Quinn as a director on 31 October 2011 | |
08 Nov 2011 | AP01 | Appointment of Mr Michael Gareth Quinn as a director on 31 October 2011 | |
08 Nov 2011 | AP03 | Appointment of Mr Michael Gareth Quinn as a secretary on 31 October 2011 | |
08 Nov 2011 | TM02 | Termination of appointment of Derek Vincent Pernak as a secretary on 31 October 2011 | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jul 2011 | AR01 |
Annual return made up to 18 July 2011 with full list of shareholders
Statement of capital on 2011-07-19
|
|
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
31 Jul 2010 | CH01 | Director's details changed for Susan Ann Pernak on 18 July 2010 | |
24 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Jul 2009 | 363a | Return made up to 18/07/09; full list of members | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Aug 2008 | 363a | Return made up to 18/07/08; full list of members | |
14 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |