Advanced company searchLink opens in new window

HARTLEY GREENS LEEDS POTTERY LIMITED

Company number 02217198

Filter by category

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)
15 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2012 4.68 Liquidators' statement of receipts and payments to 7 June 2012
15 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
01 Feb 2012 4.68 Liquidators' statement of receipts and payments to 26 January 2012
01 Aug 2011 4.68 Liquidators' statement of receipts and payments to 26 July 2011
28 Jan 2011 4.68 Liquidators' statement of receipts and payments to 26 January 2011
02 Oct 2010 4.68 Liquidators' statement of receipts and payments to 26 July 2010
27 Sep 2010 4.40 Notice of ceasing to act as a voluntary liquidator
27 Sep 2010 600 Appointment of a voluntary liquidator
27 Sep 2010 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
04 Aug 2009 4.20 Statement of affairs with form 4.19
04 Aug 2009 600 Appointment of a voluntary liquidator
04 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-27
09 Jul 2009 287 Registered office changed on 09/07/2009 from unit 2 staithes gateway centre whitegate close staithes saltburn-by-the-sea cleveland TS13 5BB
16 Jun 2009 287 Registered office changed on 16/06/2009 from chester house anchor road longton stoke-on-trent staffordshire ST3 5ER united kingdom
27 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Dec 2008 288c Director's Change of Particulars / john croft / 20/11/2008 / HouseName/Number was: , now: york house; Street was: 3 abbey place, now: high barrass; Post Town was: selby, now: staithes; Region was: north yorkshire, now: n yorks; Post Code was: YO8 4PF, now: TS13 5DE
19 Jun 2008 363a Return made up to 01/06/08; full list of members
28 Mar 2008 287 Registered office changed on 28/03/2008 from unit 2 corunna house business centre 42-44 ousegate, selby north yorkshire YO8 4NH
13 Feb 2008 287 Registered office changed on 13/02/08 from: 3 abbey place selby north yorkshire YO8 4PF
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
26 Jun 2007 363a Return made up to 01/06/07; full list of members
01 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
04 Jul 2006 363s Return made up to 01/06/06; full list of members
04 Jul 2006 363(288) Secretary's particulars changed