Advanced company searchLink opens in new window

HB (LOVELL PARK) LEEDS LIMITED

Company number 07944303

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 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2017 DS01 Application to strike the company off the register
29 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
22 Jun 2016 AD01 Registered office address changed from 41 New Hall Lane Preston PR1 5NX to 14 Wood Street Bolton Lancashire BL1 1DY on 22 June 2016
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Aug 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
21 Aug 2015 AA Total exemption small company accounts made up to 28 February 2014
21 Aug 2015 RT01 Administrative restoration application
16 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
19 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
15 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 100
10 Jul 2012 AP01 Appointment of Mrs Lisa Jane Forshaw as a director on 9 February 2012
09 Feb 2012 NEWINC Incorporation