Advanced company searchLink opens in new window

LEEDS CITY MAGAZINE LIMITED

Company number 08764244

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)
21 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 8 November 2017
18 Jan 2017 4.68 Liquidators' statement of receipts and payments to 8 November 2016
19 Nov 2015 4.20 Statement of affairs with form 4.19
19 Nov 2015 600 Appointment of a voluntary liquidator
19 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-09
11 Nov 2015 AD01 Registered office address changed from 11 Blayds Mews Blayds Yard Leeds West Yorkshire LS1 4AD to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 11 November 2015
21 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2015 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2013 AP01 Appointment of Mr Paul Mattison as a director
11 Nov 2013 TM01 Termination of appointment of Jonathon Round as a director
11 Nov 2013 AP01 Appointment of Mr Anthony Mcfarlane as a director
06 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)