- Company Overview for POPES HEAD ALLEY WAREHOUSE LIMITED (04494373)
- Filing history for POPES HEAD ALLEY WAREHOUSE LIMITED (04494373)
- People for POPES HEAD ALLEY WAREHOUSE LIMITED (04494373)
- Charges for POPES HEAD ALLEY WAREHOUSE LIMITED (04494373)
- Insolvency for POPES HEAD ALLEY WAREHOUSE LIMITED (04494373)
- More for POPES HEAD ALLEY WAREHOUSE LIMITED (04494373)
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) |
---|---|---|---|
09 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2016 | 4.43 | Notice of final account prior to dissolution | |
01 Mar 2011 | AD01 | Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 1 March 2011 | |
22 Jan 2009 | COCOMP |
Order of court to wind up
|
|
22 Jan 2009 | 4.31 | Appointment of a liquidator | |
22 Jan 2009 | 287 | Registered office changed on 22/01/2009 from 4250 park approach thorpe park business park leeds west yorkshire LS15 8GB | |
27 Oct 2008 | COCOMP | Order of court to wind up | |
17 Jul 2008 | AC92 | Restoration by order of the court | |
27 Nov 2007 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2007 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2007 | 652a | Application for striking-off | |
04 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
11 Sep 2006 | 363s |
Return made up to 25/07/06; full list of members
|
|
05 May 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
16 Jan 2006 | 287 | Registered office changed on 16/01/06 from: regus suite 127-128 1200 century way thorpe park business park colton leeds LS15 8ZA | |
04 Oct 2005 | 288a | New secretary appointed | |
16 Sep 2005 | 288a | New secretary appointed;new director appointed | |
15 Sep 2005 | 287 | Registered office changed on 15/09/05 from: regus suite 127-128 1200 century way thorpe park business park colton leeds LS15 8ZA | |
02 Sep 2005 | 363s |
Return made up to 25/07/05; full list of members
|
|
09 Aug 2005 | 288b | Secretary resigned | |
05 May 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
29 Apr 2005 | 395 | Particulars of mortgage/charge | |
14 Dec 2004 | 288c | Secretary's particulars changed | |
12 Aug 2004 | 363s | Return made up to 25/07/04; full list of members | |
03 Jul 2004 | 395 | Particulars of mortgage/charge |