- Company Overview for LEISURE INN DEVELOPMENTS (THE GRAZIERS) LIMITED (05208096)
- Filing history for LEISURE INN DEVELOPMENTS (THE GRAZIERS) LIMITED (05208096)
- People for LEISURE INN DEVELOPMENTS (THE GRAZIERS) LIMITED (05208096)
- Charges for LEISURE INN DEVELOPMENTS (THE GRAZIERS) LIMITED (05208096)
- More for LEISURE INN DEVELOPMENTS (THE GRAZIERS) LIMITED (05208096)
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) |
---|---|---|---|
24 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2010 | TM01 | Termination of appointment of Trevor Hirst as a director | |
01 Mar 2010 | AD01 | Registered office address changed from Suite 8 Moorpark Business Centre Thornes Moor Road Wakefield West Yorkshire WF2 8PG on 1 March 2010 | |
25 Feb 2010 | AD01 | Registered office address changed from Hemingway House Moorpark Business Centre Thornes Moor Road Wakefield West Yorkshire WF2 8PG United Kingdom on 25 February 2010 | |
05 Jan 2010 | DS02 | Withdraw the company strike off application | |
14 Dec 2009 | AD01 | Registered office address changed from Llamedos Lodge Green Lane Horbury West Yorkshire WF4 5DY on 14 December 2009 | |
28 Oct 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Aug 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2009 | 652a | Application for striking-off | |
06 Apr 2009 | 363a | Return made up to 17/08/08; full list of members | |
06 Apr 2009 | 288c | Director's Change of Particulars / trevor hirst / 17/08/2008 / HouseName/Number was: , now: c/o hirst group; Street was: llamedos lodge green lane, now: green lane; Area was: horbury junction, now: ; Post Town was: wakefield, now: horbury; Region was: west yorkshire, now: wakefield | |
06 Apr 2009 | 288c | Secretary's Change of Particulars / christine hart / 17/08/2008 / HouseName/Number was: , now: c/o hirst bros group; Street was: 4 parker lane, now: green lane; Post Town was: mirfield, now: horbury; Region was: west yorkshire, now: wakefield; Post Code was: WF14 9NY, now: WF4 5DY | |
06 Apr 2009 | 288c | Director's Change of Particulars / michael hart / 17/08/2008 / HouseName/Number was: , now: c/o hirst bros group; Street was: 4 parker lane, now: green lane; Post Town was: mirfield, now: horbury; Region was: west yorkshire, now: wakefield; Post Code was: WF14 9NY, now: WF4 5DY | |
12 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Nov 2007 | 363a | Return made up to 17/08/07; full list of members | |
29 Oct 2007 | AA | Accounts made up to 31 August 2007 | |
29 Oct 2007 | AA | Accounts made up to 31 August 2006 | |
25 Oct 2007 | 288b | Director resigned | |
25 Oct 2007 | 287 | Registered office changed on 25/10/07 from: 2 denby dale road wakefield west yorkshire WF1 2WT | |
10 Oct 2007 | 288b | Secretary resigned | |
05 Oct 2007 | 288b | Secretary resigned | |
01 Sep 2007 | 288a | New secretary appointed | |
17 Aug 2007 | 287 | Registered office changed on 17/08/07 from: 8 melbourne business court millennium way pride park, derby derbyshire DE24 8LZ |