Advanced company searchLink opens in new window

LEEDS (PARK ROW) LIMITED

Company number 05294452

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)
11 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2011 2.24B Administrator's progress report to 6 October 2011
11 Oct 2011 2.35B Notice of move from Administration to Dissolution on 6 October 2011
12 May 2011 2.24B Administrator's progress report to 6 April 2011
11 May 2011 2.24B Administrator's progress report to 6 April 2011
09 Nov 2010 2.24B Administrator's progress report to 6 October 2010
22 Apr 2010 2.24B Administrator's progress report to 6 April 2010
22 Apr 2010 2.24B Administrator's progress report to 6 April 2010
09 Apr 2010 2.31B Notice of extension of period of Administration
06 Nov 2009 2.24B Administrator's progress report to 6 October 2009
04 Nov 2009 2.24B Administrator's progress report to 6 October 2009
09 Oct 2009 2.31B Notice of extension of period of Administration
08 May 2009 2.24B Administrator's progress report to 6 April 2009
01 May 2009 2.24B Administrator's progress report to 6 April 2009
21 Dec 2008 2.16B Statement of affairs with form 2.14B
03 Dec 2008 2.17B Statement of administrator's proposal
02 Nov 2008 287 Registered office changed on 02/11/2008 from 2 brewery wharf kendall street leeds west yorkshire LS10 1JR
29 Oct 2008 288b Appointment Terminated Secretary paul cooper
16 Oct 2008 2.12B Appointment of an administrator
03 Jun 2008 AA Full accounts made up to 31 July 2007
08 Apr 2008 288c Director's Change of Particulars / simon morris / 01/01/2008 / HouseName/Number was: , now: 2; Street was: 15 syke lane, now: brewery wharf; Area was: , now: kendell st; Post Code was: LS14 3BH, now: LS10 1JR
06 Mar 2008 CERTNM Company name changed morris property developments (leeds) LIMITED\certificate issued on 10/03/08
11 Feb 2008 225 Accounting reference date shortened from 31/12/07 to 31/07/07
29 Jan 2008 288b Director resigned
12 Dec 2007 363a Return made up to 23/11/07; full list of members