- Company Overview for RIGHT DIRECTION FACILITIES LIMITED (06566906)
- Filing history for RIGHT DIRECTION FACILITIES LIMITED (06566906)
- People for RIGHT DIRECTION FACILITIES LIMITED (06566906)
- Charges for RIGHT DIRECTION FACILITIES LIMITED (06566906)
- Insolvency for RIGHT DIRECTION FACILITIES LIMITED (06566906)
- More for RIGHT DIRECTION FACILITIES LIMITED (06566906)
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) |
---|---|---|---|
08 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2012 | |
09 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
09 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
16 May 2011 | AP01 | Appointment of Mr John Robert Simpson as a director | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | AD01 | Registered office address changed from 20 Nook Green Tingley Wakefield West Yorkshire WF3 1ER England on 18 April 2011 | |
18 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
14 Mar 2011 | TM02 | Termination of appointment of Bbw Management Services Ltd as a secretary | |
11 Mar 2011 | AD01 | Registered office address changed from 55 Great George Street Leeds West Yorkshire LS1 3BB on 11 March 2011 | |
15 Sep 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
15 Sep 2010 | CH04 | Secretary's details changed for Bbw Management Services Ltd on 30 June 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Mrs Rona Lili Heather Simpson on 30 June 2010 | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Dec 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
15 Dec 2009 | AA01 | Current accounting period shortened from 30 April 2010 to 31 March 2010 | |
16 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Aug 2009 | 288c | Director's Change of Particulars / heather simpson / 19/08/2009 / Forename was: heather, now: rona; Middle Name/s was: rona lili, now: lili heather | |
16 Jul 2009 | 288b | Appointment Terminated Secretary heather simpson | |
10 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
10 Jul 2009 | 288a | Secretary appointed bbw management services LTD | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from waverley house 14 woodhouse square leeds west yorkshire LS3 1AQ united kingdom | |
25 Jun 2009 | 288b | Appointment Terminated Director craig buckley |