Advanced company searchLink opens in new window

123 LEEDS LIMITED

Company number 01873281

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2017 AC92 Restoration by order of the court
22 Mar 2016 BONA Bona Vacantia disclaimer
10 Feb 2016 BONA Bona Vacantia disclaimer
28 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2015 CH03 Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015
28 Sep 2015 2.35B Notice of move from Administration to Dissolution on 18 September 2015
30 Jul 2015 2.39B Notice of vacation of office by administrator
29 Aug 2014 2.24B Administrator's progress report to 7 February 2014
28 Mar 2014 2.24B Administrator's progress report to 7 February 2014
28 Mar 2014 2.31B Notice of extension of period of Administration
24 Feb 2014 2.24B Administrator's progress report to 7 February 2014
20 Nov 2013 2.24B Administrator's progress report to 16 August 2013
24 Sep 2013 2.31B Notice of extension of period of Administration
08 Jul 2013 AD01 Registered office address changed from Pkf (Uk) Llp 10 South Parade Leeds LS1 5QS on 8 July 2013
17 Jun 2013 CH01 Director's details changed for June Stewart on 17 June 2013
04 Jan 2013 F2.18 Notice of deemed approval of proposals
12 Dec 2012 F2.18 Notice of deemed approval of proposals
30 Nov 2012 2.16B Statement of affairs with form 2.14B
29 Nov 2012 2.17B Statement of administrator's proposal
10 Oct 2012 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 10 October 2012
10 Oct 2012 2.12B Appointment of an administrator
26 Sep 2012 CERTNM Company name changed optical express (southern) LIMITED\certificate issued on 26/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-26
21 Sep 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 December 2011
20 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 642,704.9
11 May 2011 AA Full accounts made up to 1 January 2011