Dunbar House, Sheepscar Court
Leeds
West Yorkshire
LS7 2BB
Registered Address | Suite 14, Units 2 & 3 Dunbar House Sheepscar Court Leeds West Yorkshire LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
100 at £1 | Leslie Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,209 |
Cash | £3,796 |
Current Liabilities | £27,337 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2012 | Compulsory strike-off action has been suspended (1 page) |
15 September 2012 | Compulsory strike-off action has been suspended (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 October 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
11 October 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
11 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 June 2010 | Registered office address changed from Suite 15, Units 2 & 3 Dunbar House Sheepscar Court Leeds West Yorkshire LS7 2BB United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Suite 15, Units 2 & 3 Dunbar House Sheepscar Court Leeds West Yorkshire LS7 2BB United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Suite 14 Units 2 & 3 Dunbar House Sheepscar Court Leeds West Yorkshire LS7 2BB on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Suite 15, Units 2 & 3 Dunbar House Sheepscar Court Leeds West Yorkshire LS7 2BB United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Suite 14 Units 2 & 3 Dunbar House Sheepscar Court Leeds West Yorkshire LS7 2BB on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Suite 14 Units 2 & 3 Dunbar House Sheepscar Court Leeds West Yorkshire LS7 2BB on 3 June 2010 (1 page) |
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|