Advanced company searchLink opens in new window

LEISURE INN DEVELOPMENTS (THE GRAZIERS) LIMITED

Company number 05208096

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)
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