- Company Overview for HOLMES OF LEEDS LIMITED (04496240)
- Filing history for HOLMES OF LEEDS LIMITED (04496240)
- People for HOLMES OF LEEDS LIMITED (04496240)
- Charges for HOLMES OF LEEDS LIMITED (04496240)
- Insolvency for HOLMES OF LEEDS LIMITED (04496240)
- More for HOLMES OF LEEDS LIMITED (04496240)
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) |
---|---|---|---|
02 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2011 | 4.43 | Notice of final account prior to dissolution | |
18 Oct 2011 | 3.6 | Receiver's abstract of receipts and payments to 6 September 2011 | |
14 Mar 2011 | 3.6 | Receiver's abstract of receipts and payments to 6 March 2011 | |
23 Sep 2010 | 3.6 | Receiver's abstract of receipts and payments to 6 September 2010 | |
30 Mar 2010 | 3.6 | Receiver's abstract of receipts and payments to 6 March 2010 | |
20 Nov 2009 | 3.6 | Receiver's abstract of receipts and payments to 6 September 2009 | |
25 Mar 2009 | 3.6 | Receiver's abstract of receipts and payments to 6 March 2009 | |
30 Sep 2008 | 3.6 | Receiver's abstract of receipts and payments to 6 September 2008 | |
21 Mar 2008 | 3.6 | Receiver's abstract of receipts and payments to 6 September 2008 | |
22 Jan 2008 | 4.31 | Appointment of a liquidator | |
17 Jan 2008 | 287 | Registered office changed on 17/01/08 from: mazars house geldered road gildersome leeds west yorkshire LS27 7JN | |
26 Oct 2007 | 395 | Particulars of mortgage/charge | |
08 Oct 2007 | COCOMP | Order of court to wind up | |
15 Aug 2007 | 288c | Secretary's particulars changed | |
01 Apr 2007 | 288c | Secretary's particulars changed | |
14 Mar 2007 | 405(1) | Appointment of receiver/manager | |
23 Feb 2007 | 288b | Director resigned | |
30 Jan 2007 | 363(190) |
Location of debenture register address changed
|
|
30 Jan 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
30 Jan 2007 | 363s | Return made up to 11/07/06; full list of members | |
11 Jan 2007 | 288a | New director appointed | |
19 Dec 2006 | 288b | Director resigned | |
10 Dec 2006 | 287 | Registered office changed on 10/12/06 from: 2 the mistal farnley business park farnley otley north yorkshire LS21 2GG | |
06 Jul 2006 | AA | Total exemption small company accounts made up to 31 July 2005 |