YORKSHIRE COMMUNITY WARDROBE

05846168
119 MARGARET ROAD LEICESTER LE5 5FW LE5 5FW

Documents

Documents
Date Category Description Pages
24 May 2011 gazette Gazette Dissolved Voluntary 1 Buy now
08 Feb 2011 gazette Gazette Notice Voluntary 1 Buy now
25 Jan 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Jun 2010 annual-return Annual Return 3 Buy now
16 Jun 2010 officers Change of particulars for director (Mrs Ruth Marguerite Dorothy Telford-Brown) 2 Buy now
31 Mar 2010 accounts Annual Accounts 3 Buy now
01 Aug 2009 accounts Annual Accounts 11 Buy now
13 Jul 2009 annual-return Annual return made up to 14/06/09 2 Buy now
06 Jul 2009 address Registered office changed on 06/07/2009 from 119 margaret road leicester LE5 5FW united kingdom 1 Buy now
03 Jul 2009 officers Director and Secretary's Change of Particulars / ruth telford-brown / 03/07/2009 / HouseName/Number was: 117, now: 119 2 Buy now
03 Jul 2009 address Location of debenture register 1 Buy now
03 Jul 2009 address Location of register of members 1 Buy now
03 Jul 2009 address Registered office changed on 03/07/2009 from st andrews christian centre peterson road wakefield west yorkshire WF1 4DX 1 Buy now
03 Jul 2009 officers Director and Secretary's Change of Particulars / ruth telford-brown / 03/07/2009 / Title was: , now: mrs; HouseName/Number was: , now: 117; Street was: 59 upper warrengate, now: margaret road; Post Town was: wakefield, now: leicester; Region was: west yorkshire, now: leicestershire; Post Code was: WF1 4JZ, now: LE5 5FW; Country was: , now: united k 2 Buy now
12 Jan 2009 annual-return Annual return made up to 14/06/08 2 Buy now
12 Jan 2009 officers Appointment Terminated Director janet henderson 1 Buy now
15 Apr 2008 accounts Annual Accounts 5 Buy now
27 Jun 2007 annual-return Annual return made up to 14/06/07 2 Buy now
02 Aug 2006 officers New director appointed 2 Buy now
14 Jun 2006 incorporation Incorporation Company 23 Buy now