ESHTON GREGORY (SHIPLEY) LIMITED

06153957
2 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4GP LS1 4GP

Documents

Documents
Date Category Description Pages
02 Oct 2012 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
11 Jun 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Apr 2012 annual-return Annual Return 7 Buy now
11 Apr 2012 officers Change of particulars for director (James Harvey Chapman) 2 Buy now
05 Oct 2011 accounts Annual Accounts 9 Buy now
26 Apr 2011 auditors Auditors Resignation Company 2 Buy now
05 Apr 2011 officers Change of particulars for director (James Harvey Chapman) 3 Buy now
22 Mar 2011 annual-return Annual Return 16 Buy now
27 Jan 2011 officers Change of particulars for director (Richard Simon John Tovey) 3 Buy now
02 Oct 2010 accounts Annual Accounts 12 Buy now
08 Sep 2010 officers Change of particulars for director (Mr Jonathan Guy Chapman) 3 Buy now
09 Apr 2010 annual-return Annual Return 16 Buy now
30 Oct 2009 accounts Annual Accounts 5 Buy now
27 Mar 2009 annual-return Return made up to 12/03/09; no change of members 10 Buy now
20 May 2008 accounts Annual Accounts 5 Buy now
08 Apr 2008 annual-return Return made up to 12/03/08; full list of members 8 Buy now
17 Apr 2007 address Registered office changed on 17/04/07 from: 14 piccadilly bradford west yorkshire BD1 3LX 1 Buy now
17 Apr 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
17 Apr 2007 officers New secretary appointed 2 Buy now
17 Apr 2007 officers New director appointed 3 Buy now
17 Apr 2007 officers New director appointed 3 Buy now
17 Apr 2007 officers New director appointed 3 Buy now
17 Apr 2007 officers New director appointed 3 Buy now
17 Apr 2007 officers Secretary resigned 1 Buy now
17 Apr 2007 officers Director resigned 1 Buy now
27 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
12 Mar 2007 incorporation Incorporation Company 12 Buy now