Advanced company searchLink opens in new window

CENTRAL LEEDS FINANCE LIMITED

Company number 07236612

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)
27 Jul 2024 BONA Bona Vacantia disclaimer
12 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 Aug 2016 4.68 Liquidators' statement of receipts and payments to 1 June 2016
04 Aug 2015 4.68 Liquidators' statement of receipts and payments to 1 June 2015
20 Jun 2014 AD01 Registered office address changed from 2-3 Leeming House Kirkgate Leeds West Yorkshire LS1 6BY on 20 June 2014
19 Jun 2014 4.20 Statement of affairs with form 4.19
19 Jun 2014 600 Appointment of a voluntary liquidator
19 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
14 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
01 May 2013 MR01 Registration of charge 072366120002
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
26 Jun 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
13 Jun 2012 CH01 Director's details changed for Mr Andrew Mark Foggitt on 1 January 2012
13 Jun 2012 CH01 Director's details changed for Mrs Helen Foggitt on 1 January 2012
13 Jun 2012 CH03 Secretary's details changed for Helen Foggitt on 1 January 2012
24 Nov 2011 AD01 Registered office address changed from Larkfield House Larkfield Road Rawdon Leeds LS19 6DZ England on 24 November 2011
11 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
29 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Aug 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
27 Apr 2010 NEWINC Incorporation