- Company Overview for AREA UK LIMITED (06654978)
- Filing history for AREA UK LIMITED (06654978)
- People for AREA UK LIMITED (06654978)
- Insolvency for AREA UK LIMITED (06654978)
- More for AREA UK LIMITED (06654978)
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
|
|
26 Jul 2011 | AR01 |
Annual return made up to 23 July 2011 with full list of shareholders
Statement of capital on 2011-07-26
|
|
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 |