Sheffield
South Yorkshire
S11 9JA
Secretary Name | Clare Marcia Kayani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 262 Millhouses Lane Sheffield South Yorkshire S11 9JA |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
23 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2012 | Final Gazette dissolved following liquidation (1 page) |
23 April 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (5 pages) |
23 April 2012 | Liquidators statement of receipts and payments to 12 April 2012 (5 pages) |
23 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (5 pages) |
23 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 6 October 2011 (5 pages) |
19 October 2011 | Liquidators statement of receipts and payments to 6 October 2011 (5 pages) |
19 October 2011 | Liquidators statement of receipts and payments to 6 October 2011 (5 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 6 October 2011 (5 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 6 April 2011 (5 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 6 April 2011 (5 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 6 April 2011 (5 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 6 April 2011 (5 pages) |
21 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
21 October 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (5 pages) |
21 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
21 October 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (5 pages) |
29 April 2010 | Liquidators statement of receipts and payments to 6 April 2010 (5 pages) |
29 April 2010 | Liquidators' statement of receipts and payments to 6 April 2010 (5 pages) |
29 April 2010 | Liquidators' statement of receipts and payments to 6 April 2010 (5 pages) |
29 April 2010 | Liquidators statement of receipts and payments to 6 April 2010 (5 pages) |
28 April 2009 | Statement of affairs with form 4.19 (6 pages) |
28 April 2009 | Statement of affairs with form 4.19 (6 pages) |
28 April 2009 | Appointment of a voluntary liquidator (1 page) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Appointment of a voluntary liquidator (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from upper floors 663-665 ecclesall road sheffield south yorkshire S11 8PT (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from upper floors 663-665 ecclesall road sheffield south yorkshire S11 8PT (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 262 millhouses lane sheffield south yorkshire S11 9JA (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 262 millhouses lane sheffield south yorkshire S11 9JA (1 page) |
2 October 2008 | Company name changed abbeydale property investments LIMITED\certificate issued on 02/10/08 (2 pages) |
2 October 2008 | Company name changed abbeydale property investments LIMITED\certificate issued on 02/10/08 (2 pages) |
4 February 2008 | Incorporation (12 pages) |
4 February 2008 | Incorporation (12 pages) |