Advanced company searchLink opens in new window

RILEYS (LEEDS) LIMITED

Company number 06152829

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)
24 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2010 2.35B Notice of move from Administration to Dissolution on 18 March 2010
26 Oct 2009 2.24B Administrator's progress report to 23 September 2009
02 Jun 2009 2.16B Statement of affairs with form 2.14B
22 May 2009 2.17B Statement of administrator's proposal
01 Apr 2009 2.12B Appointment of an administrator
31 Mar 2009 287 Registered office changed on 31/03/2009 from 8 clarendon drive, wymbush milton keynes buckinghamshire MK8 8ED
03 Feb 2009 395 Particulars of a mortgage or charge / charge no: 4
02 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/ company business 21/01/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jan 2009 395 Particulars of a mortgage or charge / charge no: 3
24 Nov 2008 AA Accounts made up to 30 December 2007
03 Sep 2008 288b Appointment Terminated Director chris reid
16 Jul 2008 288a Director appointed mr maurice william kelly
18 Apr 2008 363a Return made up to 12/03/08; full list of members
27 Feb 2008 288a Director appointed mr sean jonathan langley
27 Feb 2008 288a Director appointed mr chris john reid
25 Feb 2008 288b Appointment Terminated Director peter collins
18 Sep 2007 288a New secretary appointed
18 Sep 2007 288b Director resigned
18 Sep 2007 288b Secretary resigned
18 Sep 2007 288b Director resigned
13 Sep 2007 403a Declaration of satisfaction of mortgage/charge
12 Sep 2007 395 Particulars of mortgage/charge
09 Sep 2007 155(6)a Declaration of assistance for shares acquisition
09 Sep 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares