LOUNGE 68 LIMITED

04764779
KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD S3 7BS

Documents

Documents
Date Category Description Pages
17 Mar 2016 gazette Gazette Dissolved Liquidation 1 Buy now
12 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
12 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
05 Nov 2014 insolvency Liquidation Court Order Miscellaneous 20 Buy now
05 Nov 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Nov 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
13 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Jun 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
16 May 2014 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
19 Dec 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
03 Jun 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
03 Jun 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
28 Dec 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
20 Dec 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
15 Jun 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
31 Dec 2011 insolvency Liquidation In Administration Proposals 22 Buy now
05 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Nov 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
13 Sep 2011 officers Termination of appointment of director (Nicola Schofield) 2 Buy now
13 Sep 2011 officers Termination of appointment of director (Nicola Schofield) 2 Buy now
08 Jul 2011 officers Termination of appointment of secretary (Jean Sheffield) 2 Buy now
08 Jun 2011 accounts Annual Accounts 7 Buy now
26 May 2011 annual-return Annual Return 5 Buy now
04 Oct 2010 accounts Annual Accounts 7 Buy now
19 May 2010 annual-return Annual Return 5 Buy now
18 May 2010 officers Change of particulars for director (Nicola Schofield) 2 Buy now
03 Nov 2009 accounts Annual Accounts 7 Buy now
02 Jun 2009 annual-return Return made up to 14/05/09; full list of members 4 Buy now
16 Dec 2008 capital Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
16 Dec 2008 resolution Resolution 3 Buy now
29 Oct 2008 accounts Annual Accounts 11 Buy now
09 Jun 2008 annual-return Return made up to 14/05/08; full list of members 3 Buy now
14 Sep 2007 accounts Annual Accounts 12 Buy now
27 Jun 2007 annual-return Return made up to 14/05/07; no change of members 7 Buy now
02 May 2007 officers New director appointed 1 Buy now
01 May 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Apr 2007 miscellaneous Statement Of Affairs 7 Buy now
26 Apr 2007 capital Ad 30/03/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
25 Apr 2007 mortgage Particulars of property mortgage/charge 3 Buy now
03 Apr 2007 mortgage Particulars of mortgage/charge 5 Buy now
06 Nov 2006 accounts Annual Accounts 12 Buy now
13 Jun 2006 annual-return Return made up to 14/05/06; full list of members 6 Buy now
05 Feb 2006 accounts Annual Accounts 10 Buy now
20 Jan 2006 address Registered office changed on 20/01/06 from: 68 john william street huddersfield west yorkshire HD1 4EH 1 Buy now
26 May 2005 annual-return Return made up to 14/05/05; full list of members 6 Buy now
24 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
03 Dec 2004 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
31 Aug 2004 accounts Annual Accounts 6 Buy now
10 Jun 2004 annual-return Return made up to 14/05/04; full list of members 6 Buy now
06 Mar 2004 accounts Accounting reference date shortened from 31/05/04 to 31/10/03 1 Buy now
17 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 May 2003 officers New secretary appointed 1 Buy now
20 May 2003 officers New director appointed 1 Buy now
20 May 2003 address Registered office changed on 20/05/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
20 May 2003 officers Secretary resigned 1 Buy now
20 May 2003 officers Director resigned 1 Buy now
14 May 2003 incorporation Incorporation Company 16 Buy now