Rufforth
York
YO23 3RE
Registered Address | 26 York Place York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Mr David James Richards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,796 |
Cash | £1,344 |
Current Liabilities | £55,375 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2014 | Final Gazette dissolved following liquidation (1 page) |
5 December 2014 | Final Gazette dissolved following liquidation (1 page) |
5 September 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
5 September 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Statement of affairs with form 4.19 (8 pages) |
16 October 2013 | Statement of affairs with form 4.19 (8 pages) |
16 October 2013 | Resolutions
|
16 September 2013 | Registered office address changed from 195 North Street Leeds LS7 2AA on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 195 North Street Leeds LS7 2AA on 16 September 2013 (1 page) |
19 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2013 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
16 August 2013 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
16 August 2013 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2012 | Director's details changed for Mr David James Richards on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr David James Richards on 16 July 2012 (2 pages) |
19 June 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2011 | Director's details changed for Mr David James Richards on 8 September 2011 (2 pages) |
8 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Director's details changed for Mr David James Richards on 8 September 2011 (2 pages) |
8 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Director's details changed for Mr David James Richards on 8 September 2011 (2 pages) |
8 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2011 | Director's details changed for Mr David James Richards on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr David James Richards on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr David James Richards on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr David James Richards on 11 July 2011 (2 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 February 2010 | Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page) |
4 February 2010 | Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page) |
17 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 5TH floor carlton tower 34 st paul's street leeds west yorkshire LS1 2QB (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 5TH floor carlton tower 34 st paul's street leeds west yorkshire LS1 2QB (1 page) |
18 December 2008 | Company name changed leeds hosting LIMITED\certificate issued on 18/12/08 (2 pages) |
18 December 2008 | Company name changed leeds hosting LIMITED\certificate issued on 18/12/08 (2 pages) |
2 June 2008 | Incorporation (31 pages) |
2 June 2008 | Incorporation (31 pages) |