BEAN LEISURE (HOLDINGS) LTD

07560242
4TH FOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ

Documents

Documents
Date Category Description Pages
13 Nov 2020 gazette Gazette Dissolved Liquidation 1 Buy now
13 Aug 2020 insolvency Liquidation Compulsory Return Final Meeting 19 Buy now
14 Feb 2020 insolvency Liquidation Compulsory Winding Up Progress Report 20 Buy now
17 Apr 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
28 Mar 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
03 Mar 2019 insolvency Liquidation Compulsory Winding Up Progress Report 22 Buy now
17 Jul 2018 insolvency Liquidation Compulsory Removal Of Liquidator By Court 13 Buy now
09 Jul 2018 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
19 Feb 2018 insolvency Liquidation Compulsory Winding Up Progress Report 22 Buy now
17 Mar 2017 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
17 Mar 2017 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
21 Feb 2017 insolvency Liquidation Miscellaneous 22 Buy now
01 Mar 2016 insolvency Liquidation Miscellaneous 24 Buy now
15 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2015 insolvency Liquidation Disclaimer Notice 2 Buy now
11 Feb 2015 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
11 Feb 2015 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
04 Feb 2015 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
15 Jan 2015 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
03 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Dec 2014 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
31 Dec 2014 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
17 Sep 2014 mortgage Registration of a charge 46 Buy now
24 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2014 mortgage Registration of a charge 14 Buy now
20 Mar 2014 mortgage Registration of a charge 45 Buy now
20 Mar 2014 mortgage Registration of a charge 46 Buy now
05 Jan 2014 accounts Annual Accounts 8 Buy now
03 Jan 2014 mortgage Registration of a charge 23 Buy now
03 Jan 2014 mortgage Registration of a charge 23 Buy now
03 Jan 2014 mortgage Registration of a charge 23 Buy now
03 Jan 2014 mortgage Registration of a charge 23 Buy now
03 Jan 2014 mortgage Registration of a charge 23 Buy now
03 Jan 2014 mortgage Registration of a charge 23 Buy now
24 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
24 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
24 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
24 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
24 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
19 Dec 2013 mortgage Registration of a charge 15 Buy now
12 Dec 2013 annual-return Annual Return 3 Buy now
24 Oct 2013 mortgage Registration of a charge 14 Buy now
17 Jul 2013 capital Return of Allotment of shares 4 Buy now
17 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 Jul 2013 resolution Resolution 3 Buy now
09 Jul 2013 officers Appointment of director (Mr Paul James Gourlay) 2 Buy now
09 Jul 2013 officers Termination of appointment of director (David Haycox) 1 Buy now
02 Jul 2013 mortgage Registration of a charge 25 Buy now
02 Jul 2013 mortgage Registration of a charge 25 Buy now
21 May 2013 officers Termination of appointment of director (Andrew Longman) 1 Buy now
21 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2013 mortgage Registration of a charge 14 Buy now
12 Dec 2012 mortgage Particulars of a mortgage or charge 8 Buy now
12 Dec 2012 mortgage Particulars of a mortgage or charge 7 Buy now
22 Nov 2012 accounts Annual Accounts 4 Buy now
09 Nov 2012 annual-return Annual Return 3 Buy now
09 Nov 2012 officers Termination of appointment of director (Stephanie Thomson) 1 Buy now
22 Aug 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Aug 2012 officers Appointment of director (Mr David Melvin Haycox) 2 Buy now
15 Aug 2012 officers Appointment of director (Mr Andrew Longman) 2 Buy now
22 May 2012 mortgage Particulars of a mortgage or charge 7 Buy now
22 May 2012 mortgage Particulars of a mortgage or charge 10 Buy now
20 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Oct 2011 annual-return Annual Return 3 Buy now
19 Oct 2011 officers Change of particulars for director (Miss Stephanie Jayne Thomson) 2 Buy now
11 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
21 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
10 Mar 2011 incorporation Incorporation Company 19 Buy now