PROVOCATIVE LEISURE (WAKEFIELD) LIMITED

04877927
9TH FLOOR BOND COURT LEEDS LS1 2JZ LS1 2JZ

Documents

Documents
Date Category Description Pages
03 Jul 2012 gazette Gazette Dissolved Liquidation 1 Buy now
03 Apr 2012 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
14 Oct 2009 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
29 Sep 2009 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
24 Sep 2009 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
18 Sep 2009 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
18 Sep 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
18 Sep 2009 insolvency Liquidation In Administration Court Order Ending Administration 13 Buy now
05 May 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
10 Dec 2008 officers Appointment Terminated Director matthew haycox 1 Buy now
27 Nov 2008 insolvency Liquidation In Administration Proposals 24 Buy now
14 Oct 2008 address Registered office changed on 14/10/2008 from 5 king street leeds west yorkshire LS1 2HH 1 Buy now
24 Sep 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
26 Jun 2007 address Registered office changed on 26/06/07 from: 12 cheapside wakefield west yorkshire WF1 2SD 1 Buy now
21 Apr 2007 mortgage Particulars of mortgage/charge 9 Buy now
31 Mar 2007 accounts Annual Accounts 8 Buy now
24 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
07 Dec 2006 mortgage Particulars of mortgage/charge 9 Buy now
11 Sep 2006 annual-return Return made up to 27/08/06; full list of members 6 Buy now
11 Apr 2006 accounts Annual Accounts 6 Buy now
04 Apr 2006 mortgage Particulars of mortgage/charge 9 Buy now
21 Nov 2005 address Registered office changed on 21/11/05 from: 11 hudswell road leeds west yorkshire LS10 1AG 1 Buy now
26 Oct 2005 officers Secretary resigned 1 Buy now
26 Oct 2005 officers Director resigned 1 Buy now
26 Oct 2005 officers New secretary appointed 2 Buy now
23 Sep 2005 annual-return Return made up to 27/08/05; full list of members 7 Buy now
15 Jun 2005 accounts Annual Accounts 7 Buy now
02 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Nov 2004 officers New director appointed 2 Buy now
27 Oct 2004 officers Director resigned 1 Buy now
27 Oct 2004 annual-return Return made up to 27/08/04; full list of members 7 Buy now
26 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now
19 Aug 2004 accounts Accounting reference date extended from 31/08/04 to 31/12/04 1 Buy now
14 Feb 2004 officers New director appointed 2 Buy now
06 Feb 2004 officers Director resigned 1 Buy now
27 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
27 Oct 2003 officers Director resigned 1 Buy now
18 Oct 2003 officers Secretary resigned 1 Buy now
18 Oct 2003 officers New director appointed 2 Buy now
18 Oct 2003 address Registered office changed on 18/10/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
27 Aug 2003 incorporation Incorporation Company 16 Buy now