- Company Overview for 05378764 LIMITED (05378764)
- Filing history for 05378764 LIMITED (05378764)
- People for 05378764 LIMITED (05378764)
- Charges for 05378764 LIMITED (05378764)
- Insolvency for 05378764 LIMITED (05378764)
- More for 05378764 LIMITED (05378764)
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) |
---|---|---|---|
07 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2016 | |
27 Mar 2015 | AD01 | Registered office address changed from 533 Stanningley Road Leeds LS13 4EN to C/O Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 27 March 2015 | |
19 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2015 | AC92 | Restoration by order of the court | |
10 Mar 2015 | CERTNM |
Company name changed uk property (no 1)\certificate issued on 10/03/15
|
|
24 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2012 | AD01 | Registered office address changed from , 533 Stanningley Road, Leeds, LS13 4EN, England to 533 Stanningley Road Leeds LS13 4EN on 12 March 2012 | |
07 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
07 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2011 | AR01 |
Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-09-20
|
|
20 Sep 2011 | TM02 | Termination of appointment of Cleere Secretaries Limited as a secretary | |
20 Sep 2011 | AD01 | Registered office address changed from , 3 Limewood Way, Limewood Business Park, Leeds, West Yorkshire, LS14 1AB to 533 Stanningley Road Leeds LS13 4EN on 20 September 2011 | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2011 | TM02 | Termination of appointment of Cleere Secretaries Limited as a secretary | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders |