FLATS IN LEEDS LIMITED

03935513
SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT

Documents

Documents
Date Category Description Pages
02 Jan 2018 gazette Gazette Dissolved Compulsory 1 Buy now
02 Apr 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
25 Nov 2014 officers Termination of appointment of director (Jordan Lloyd Yorath) 1 Buy now
10 Jun 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
03 Jan 2014 officers Appointment of director (Mr Jordan Yorath) 2 Buy now
03 Jan 2014 officers Termination of appointment of director (Christine Yorath) 1 Buy now
20 May 2013 annual-return Annual Return 3 Buy now
30 Jul 2012 officers Appointment of director (Mrs Christine Margaret Yorath) 2 Buy now
05 Jul 2012 officers Termination of appointment of director (Christine Yorath) 1 Buy now
14 May 2012 annual-return Annual Return 3 Buy now
28 Mar 2012 accounts Annual Accounts 4 Buy now
21 Dec 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Sep 2011 address Change Registered Office Address Company With Date Old Address 3 Buy now
01 Apr 2011 annual-return Annual Return 3 Buy now
24 Dec 2010 accounts Annual Accounts 4 Buy now
10 Jun 2010 officers Change of particulars for secretary (Beverley Jayne Anne Scarisbrick) 1 Buy now
10 Jun 2010 officers Change of particulars for director (Christine Margaret Yorath) 2 Buy now
17 Mar 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 accounts Annual Accounts 5 Buy now
22 Oct 2009 accounts Annual Accounts 5 Buy now
23 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
01 Apr 2008 annual-return Return made up to 28/02/08; no change of members 6 Buy now
26 Nov 2007 accounts Annual Accounts 5 Buy now
28 Mar 2007 annual-return Return made up to 28/02/07; full list of members 6 Buy now
03 Jan 2007 accounts Annual Accounts 6 Buy now
24 Jul 2006 address Registered office changed on 24/07/06 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY 1 Buy now
20 Jul 2006 address Registered office changed on 20/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP 1 Buy now
11 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2006 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
07 Jun 2006 officers New secretary appointed 2 Buy now
23 May 2006 officers Secretary resigned 1 Buy now
08 Mar 2006 accounts Amended Accounts 5 Buy now
07 Mar 2006 annual-return Return made up to 28/02/06; full list of members 6 Buy now
04 Jan 2006 accounts Annual Accounts 5 Buy now
30 Mar 2005 annual-return Return made up to 28/02/05; full list of members 6 Buy now
05 Oct 2004 accounts Annual Accounts 5 Buy now
20 Sep 2004 address Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD 1 Buy now
17 Mar 2004 annual-return Return made up to 28/02/04; full list of members 6 Buy now
28 Nov 2003 accounts Annual Accounts 4 Buy now
04 Apr 2003 annual-return Return made up to 28/02/03; full list of members 6 Buy now
30 Dec 2002 accounts Annual Accounts 5 Buy now
06 Mar 2002 annual-return Return made up to 28/02/02; full list of members 6 Buy now
18 Dec 2001 address Registered office changed on 18/12/01 from: val d'or 28 the ring road shadwell,leeds west yorkshire LS17 8NJ 1 Buy now
28 Nov 2001 accounts Annual Accounts 4 Buy now
13 Mar 2001 annual-return Return made up to 28/02/01; full list of members 6 Buy now
29 Mar 2000 capital Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Mar 2000 officers New secretary appointed 2 Buy now
17 Mar 2000 officers New director appointed 2 Buy now
17 Mar 2000 officers Secretary resigned 1 Buy now
17 Mar 2000 officers Director resigned 1 Buy now
17 Mar 2000 address Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
28 Feb 2000 incorporation Incorporation Company 18 Buy now