THE LOFT (LEEDS) LIMITED

06351437
26 YORK PLACE LEEDS WEST YORKSHIRE LS1 2EY

Documents

Documents
Date Category Description Pages
06 Sep 2011 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jun 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
09 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
15 Feb 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 Feb 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
15 Feb 2010 resolution Resolution 1 Buy now
27 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2009 annual-return Return made up to 23/08/09; full list of members 4 Buy now
11 Jun 2009 accounts Annual Accounts 6 Buy now
18 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
09 Sep 2008 annual-return Return made up to 23/08/08; full list of members 4 Buy now
22 Aug 2008 officers Director's Change of Particulars / deborah de vittoris / 18/08/2008 / HouseName/Number was: , now: 79 vromwell court; Street was: 10 aireville crescent, now: bowman lane; Area was: frizinghall, now: ; Post Town was: bradford, now: leeds; Post Code was: BD9 4EU, now: LS10 1HN 1 Buy now
25 Jun 2008 officers Appointment Terminated Director anthony seeley 1 Buy now
16 Jun 2008 capital Ad 05/06/08 gbp si 900@1=900 gbp ic 100/1000 2 Buy now
11 Jun 2008 resolution Resolution 17 Buy now
23 Aug 2007 incorporation Incorporation Company 16 Buy now