CIRCULATED FORM LIMITED

06368597
C/O GILLBECK ASSOCIATES LTD,2ND FLOOR FLOCKTON HOUSE AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7FD

Documents

Documents
Date Category Description Pages
19 Feb 2019 gazette Gazette Dissolved Compulsory 1 Buy now
04 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
12 Dec 2017 accounts Annual Accounts 3 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2017 accounts Annual Accounts 3 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2016 accounts Annual Accounts 3 Buy now
09 Oct 2015 annual-return Annual Return 6 Buy now
03 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2015 accounts Annual Accounts 3 Buy now
10 Oct 2014 annual-return Annual Return 6 Buy now
30 May 2014 accounts Annual Accounts 3 Buy now
17 Oct 2013 annual-return Annual Return 6 Buy now
17 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 May 2013 accounts Annual Accounts 3 Buy now
15 Feb 2013 accounts Amended Accounts 5 Buy now
15 Feb 2013 accounts Amended Accounts 5 Buy now
15 Feb 2013 accounts Amended Accounts 5 Buy now
02 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jan 2013 annual-return Annual Return 14 Buy now
15 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
20 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2012 accounts Annual Accounts 4 Buy now
21 Nov 2011 annual-return Annual Return 14 Buy now
31 May 2011 accounts Annual Accounts 4 Buy now
13 Dec 2010 annual-return Annual Return 15 Buy now
01 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Sep 2010 accounts Annual Accounts 3 Buy now
31 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
07 Jun 2010 incorporation Memorandum Articles 13 Buy now
07 Jun 2010 capital Return of Allotment of shares 4 Buy now
07 Jun 2010 resolution Resolution 3 Buy now
26 Nov 2009 resolution Resolution 5 Buy now
24 Nov 2009 accounts Annual Accounts 7 Buy now
06 Nov 2009 annual-return Annual Return 4 Buy now
20 Sep 2009 officers Appointment terminate, director and secretary jeanette helen davis logged form 1 Buy now
01 Jul 2009 accounts Accounting reference date shortened from 30/09/2009 to 31/08/2009 1 Buy now
09 Oct 2008 annual-return Return made up to 12/09/08; full list of members 4 Buy now
06 Nov 2007 resolution Resolution 21 Buy now
06 Nov 2007 capital Ad 18/10/07--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
06 Nov 2007 officers New director appointed 2 Buy now
06 Nov 2007 officers New director appointed 2 Buy now
24 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Oct 2007 officers New director appointed 1 Buy now
01 Oct 2007 address Registered office changed on 01/10/07 from: 12 york place, leeds, west yorkshire, LS1 2DS 1 Buy now
01 Oct 2007 officers New director appointed 1 Buy now
01 Oct 2007 officers Secretary resigned 1 Buy now
01 Oct 2007 officers Director resigned 1 Buy now
12 Sep 2007 incorporation Incorporation Company 16 Buy now