- Company Overview for CHURCH LANE (LEEDS) LIMITED (07093019)
- Filing history for CHURCH LANE (LEEDS) LIMITED (07093019)
- People for CHURCH LANE (LEEDS) LIMITED (07093019)
- Insolvency for CHURCH LANE (LEEDS) LIMITED (07093019)
- More for CHURCH LANE (LEEDS) LIMITED (07093019)
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) |
---|---|---|---|
19 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2024 | |
11 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2023 | |
29 Jul 2022 | AD01 | Registered office address changed from Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 29 July 2022 | |
29 Jul 2022 | LIQ02 | Statement of affairs | |
29 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2022 | CERTNM |
Company name changed dmf catering equipment LIMITED\certificate issued on 27/06/22
|
|
21 Jun 2022 | TM02 | Termination of appointment of Lily Fields as a secretary on 1 January 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
07 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
05 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
17 Oct 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Andrew Hugh Foster as a director on 28 February 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Sep 2016 | AP03 | Appointment of Miss Lily Fields as a secretary on 19 September 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
21 Oct 2015 | AD01 | Registered office address changed from Unit 3, Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 |