- Company Overview for A & C DESIGN (LEEDS) LTD (07283942)
- Filing history for A & C DESIGN (LEEDS) LTD (07283942)
- People for A & C DESIGN (LEEDS) LTD (07283942)
- Charges for A & C DESIGN (LEEDS) LTD (07283942)
- Insolvency for A & C DESIGN (LEEDS) LTD (07283942)
- More for A & C DESIGN (LEEDS) LTD (07283942)
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) |
---|---|---|---|
11 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Apr 2017 | AD01 | Registered office address changed from C/O Brosanans 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 3 April 2017 | |
31 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
23 Jan 2017 | MR04 | Satisfaction of charge 072839420001 in full | |
04 Jan 2017 | AD01 | Registered office address changed from 14 Occupation Lane Pudsey West Yorkshire LS28 8HL to C/O Brosanans 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB on 4 January 2017 | |
20 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Paul Mason as a director on 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | AD02 | Register inspection address has been changed from C/O Phil Dodgson & Partners Limited 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
02 May 2013 | MR01 | Registration of charge 072839420001 | |
09 Apr 2013 | AD01 | Registered office address changed from 198 Moseley Wood Gardens Leeds West Yorkshire LS16 7JE United Kingdom on 9 April 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
25 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
25 Jul 2012 | AD02 | Register inspection address has been changed | |
06 Jul 2012 | AP01 | Appointment of Mr Kieron John Halliwell as a director | |
06 Jul 2012 | AD01 | Registered office address changed from 3 New Street Leeds West Yorkshire LS28 8AQ United Kingdom on 6 July 2012 |