DIRECT CONSERVATORIES 4 U LIMITED

04108364
XL BUSINESS SOLUTIONS LIMITED PREMIER HOUSE BRADFORD ROAD CLECKHEATON BD19 3TT

Documents

Documents
Date Category Description Pages
07 Nov 2023 gazette Gazette Dissolved Liquidation 1 Buy now
07 Aug 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
15 Nov 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Nov 2022 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
15 Nov 2022 resolution Resolution 1 Buy now
14 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2022 officers Termination of appointment of secretary (Helix Agencies Limited) 1 Buy now
16 Mar 2022 resolution Resolution 3 Buy now
15 Mar 2022 accounts Annual Accounts 15 Buy now
14 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Dec 2021 officers Change of particulars for director (Mr Micheal John Jackson) 2 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 accounts Annual Accounts 14 Buy now
09 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
23 Nov 2020 officers Appointment of director (Mr Steven Taylor) 2 Buy now
18 Nov 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Nov 2020 capital Notice of name or other designation of class of shares 2 Buy now
09 Nov 2020 incorporation Memorandum Articles 28 Buy now
09 Nov 2020 resolution Resolution 4 Buy now
10 Jul 2020 accounts Annual Accounts 11 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2019 accounts Annual Accounts 8 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 8 Buy now
16 Feb 2018 accounts Amended Accounts 4 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 accounts Annual Accounts 4 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2016 accounts Annual Accounts 9 Buy now
16 Nov 2015 annual-return Annual Return 5 Buy now
05 Aug 2015 accounts Annual Accounts 4 Buy now
15 Jul 2015 officers Termination of appointment of director (Sally Ranger) 1 Buy now
24 Nov 2014 annual-return Annual Return 6 Buy now
24 Nov 2014 officers Change of particulars for corporate secretary (Helix Agencies Limited) 1 Buy now
24 Nov 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Aug 2014 accounts Annual Accounts 4 Buy now
03 Jan 2014 annual-return Annual Return 6 Buy now
06 Dec 2013 capital Return of Allotment of shares 3 Buy now
21 Oct 2013 officers Termination of appointment of director (Micheal John Jackson) 1 Buy now
22 May 2013 accounts Annual Accounts 4 Buy now
16 Nov 2012 annual-return Annual Return 5 Buy now
17 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2012 accounts Amended Accounts 4 Buy now
11 Jan 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 address Change Sail Address Company With Old Address 1 Buy now
11 Jan 2012 officers Termination of appointment of director (Kathy Roche) 1 Buy now
22 Dec 2011 accounts Annual Accounts 3 Buy now
17 Nov 2011 officers Change of particulars for corporate secretary (Pro-Surve Limited) 2 Buy now
13 Sep 2011 accounts Annual Accounts 2 Buy now
06 Apr 2011 officers Appointment of corporate secretary (Pro-Surve Limited) 2 Buy now
06 Apr 2011 officers Termination of appointment of secretary (Helix Agencies) 1 Buy now
03 Feb 2011 annual-return Annual Return 4 Buy now
03 Feb 2011 address Move Registers To Sail Company 1 Buy now
03 Feb 2011 address Change Sail Address Company 1 Buy now
16 Dec 2010 officers Appointment of director (Ms Sally Ranger) 2 Buy now
09 Dec 2010 officers Appointment of corporate secretary (Helix Agencies) 2 Buy now
09 Dec 2010 officers Termination of appointment of secretary (Howard Roche) 1 Buy now
09 Dec 2010 officers Change of particulars for director (Kathy Roche) 2 Buy now
09 Dec 2010 officers Appointment of director (Mr Micheal John Jackson) 2 Buy now
09 Dec 2010 officers Appointment of director (Mr Micheal John Jackson) 2 Buy now
13 Aug 2010 accounts Annual Accounts 2 Buy now
11 May 2010 officers Change of particulars for director (Kathy Roche) 1 Buy now
01 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2010 officers Appointment of secretary (Mr Howard Roche) 1 Buy now
16 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 2010 change-of-name Change Of Name Notice 1 Buy now
11 Dec 2009 annual-return Annual Return 4 Buy now
11 Dec 2009 officers Termination of appointment of secretary (Helix Agencies) 1 Buy now
14 Sep 2009 accounts Annual Accounts 2 Buy now
23 Dec 2008 annual-return Return made up to 15/11/08; full list of members 3 Buy now
18 Sep 2008 accounts Annual Accounts 2 Buy now
26 Nov 2007 annual-return Return made up to 15/11/07; full list of members 2 Buy now
21 Sep 2007 accounts Annual Accounts 1 Buy now
20 Nov 2006 annual-return Return made up to 15/11/06; full list of members 2 Buy now
20 Nov 2006 officers Secretary's particulars changed 1 Buy now
20 Sep 2006 accounts Annual Accounts 1 Buy now
15 Dec 2005 annual-return Return made up to 15/11/05; full list of members 2 Buy now
15 Dec 2005 officers Director's particulars changed 1 Buy now
20 Jun 2005 accounts Annual Accounts 1 Buy now
03 Jun 2005 address Registered office changed on 03/06/05 from: 8 leatham royd manchester road huddersfield HD7 6HA 1 Buy now
16 Dec 2004 annual-return Return made up to 15/11/04; full list of members 6 Buy now
10 Sep 2004 address Registered office changed on 10/09/04 from: burnden works burnden road bolton lancashire BL3 2RB 1 Buy now
10 Sep 2004 officers Secretary resigned 1 Buy now
10 Sep 2004 officers Director resigned 1 Buy now
10 Sep 2004 officers Director resigned 1 Buy now
10 Sep 2004 accounts Annual Accounts 1 Buy now
10 Sep 2004 officers New director appointed 2 Buy now
10 Sep 2004 officers New secretary appointed 2 Buy now
06 Jan 2004 annual-return Return made up to 15/11/03; full list of members 7 Buy now
04 Oct 2003 accounts Annual Accounts 1 Buy now
12 Sep 2002 accounts Annual Accounts 2 Buy now
18 Mar 2002 annual-return Return made up to 15/11/01; full list of members 6 Buy now
18 Mar 2002 officers New director appointed 2 Buy now
01 Mar 2002 officers New secretary appointed 1 Buy now
01 Mar 2002 officers New director appointed 1 Buy now
15 Dec 2000 officers Director resigned 1 Buy now