Advanced company searchLink opens in new window

POPES HEAD ALLEY WAREHOUSE LIMITED

Company number 04494373

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)
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
  • 363(288) ‐ Secretary's particulars changed
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
  • 363(287) ‐ Registered office changed on 02/09/05
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