Advanced company searchLink opens in new window

AREA UK LIMITED

Company number 06654978

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)
07 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2014 4.68 Liquidators' statement of receipts and payments to 3 January 2014
07 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
23 May 2013 4.68 Liquidators' statement of receipts and payments to 26 April 2013
15 May 2012 AD01 Registered office address changed from The Counting House Tower Buildings Wade House Road Shelf West Yorkshire HX3 7PB on 15 May 2012
04 May 2012 4.20 Statement of affairs with form 4.19
04 May 2012 600 Appointment of a voluntary liquidator
04 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-27
26 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
Statement of capital on 2011-07-26
  • GBP 100
21 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Aug 2010 AD01 Registered office address changed from Langley Court Station Road Baildon Shipley West Yorkshire BD17 6SE United Kingdom on 23 August 2010
11 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Mr Paul Anthony Burke on 23 July 2010
22 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
11 Sep 2009 363a Return made up to 23/07/09; full list of members
10 Sep 2009 288c Director's Change of Particulars / paul burke / 18/05/2009 / HouseName/Number was: apartment 16 esplanade court, now: langley court; Street was: 2 st marys walk, now: station road; Area was: , now: baildon; Post Town was: harrogate, now: shipley; Region was: north yorkshire, now: west yorkshire; Post Code was: HG2 0LW, now: BD17 6SE
10 Sep 2009 288c Secretary's Change of Particulars / julia garcia revilla / 18/05/2009 / HouseName/Number was: apartment 16 esplanade court, now: langley court; Street was: 2 st marys walk, now: station road; Area was: , now: baildon; Post Town was: harrogate, now: shipley; Region was: north yorkshire, now: west yorkshire; Post Code was: HG2 0LW, now: BD17 6SE; Cou
11 Feb 2009 288c Secretary's Change of Particulars / julia garcia revilla / 12/12/2008 / Date of Birth was: , now: 05-May-1953; HouseName/Number was: langley court, now: 16 esplanade court; Street was: station road, now: 2 st marys walk; Area was: baildon, now: ; Post Town was: shipley, now: harrogate; Region was: west yorkshire, now: north yorkshire; Post Code was
11 Feb 2009 288c Director's Change of Particulars / paul burke / 12/12/2008 / Middle Name/s was: , now: anthony; HouseName/Number was: , now: 16 esplanade court; Street was: langley lodge station road, now: 2 st. Marys walk; Area was: baildon, now: ; Post Town was: shipley, now: harrogate; Region was: west yorkshire, now: north yorkshire; Post Code was: BD17 6SE, n
23 Jul 2008 NEWINC Incorporation