Advanced company searchLink opens in new window

INITIALEFFECT LIMITED

Company number 08131724

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)
02 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
13 May 2016 AD01 Registered office address changed from Upper Floor , Receptopn Building Waterloo Mills Waterloo Road Pudsey West Yorkshire LS28 8DQ to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 13 May 2016
10 May 2016 4.20 Statement of affairs with form 4.19
10 May 2016 600 Appointment of a voluntary liquidator
10 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-22
18 Sep 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
17 Aug 2015 AD01 Registered office address changed from Sovereign House 4th Floor 1-2 South Parade Leeds LS1 5QL to Upper Floor , Receptopn Building Waterloo Mills Waterloo Road Pudsey West Yorkshire LS28 8DQ on 17 August 2015
23 Jul 2015 TM02 Termination of appointment of Cathrine Purcell as a secretary on 10 July 2015
23 Jul 2015 AP01 Appointment of Mr Darren Boulton as a director on 10 July 2015
23 Jul 2015 TM01 Termination of appointment of Alexander Hazzard as a director on 10 July 2015
23 Jul 2015 TM01 Termination of appointment of Peter James Robinson as a director on 10 July 2015
13 Jul 2015 MR04 Satisfaction of charge 081317240001 in full
12 May 2015 AA Accounts for a small company made up to 31 July 2014
25 Mar 2015 AUD Auditor's resignation
07 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
17 Jun 2014 MR01 Registration of charge 081317240001
25 Apr 2014 AA Accounts for a small company made up to 31 July 2013
25 Feb 2014 AD01 Registered office address changed from Sovereign House 1-2 South Parade Leeds LS1 5QL England on 25 February 2014
25 Feb 2014 AD01 Registered office address changed from 2Nd Floor 20 East Parade Leeds West Yorkshire LS1 2BH United Kingdom on 25 February 2014
17 Jan 2014 AP01 Appointment of Mr Peter James Robinson as a director
02 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
12 Nov 2012 AP03 Appointment of Miss Cathrine Purcell as a secretary
30 Oct 2012 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 30 October 2012
29 Oct 2012 TM01 Termination of appointment of Jonathon Round as a director