Headingley
Leeds
West Yorkshire
LS6 1DW
Registered Address | Flat 7 Oakhurst Apartments 49 Cardigan Road Headingley Leeds West Yorkshire LS6 1DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
100 at £0.01 | Andrew John Hornby 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
8 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2015 | Director's details changed for Mr Andrew John Hornby on 1 November 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Andrew John Hornby on 1 November 2015 (2 pages) |
7 December 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Registered office address changed from 56 Bishop Way Tingley West Yorkshire WF3 1UA to Flat 7 Oakhurst Apartments 49 Cardigan Road Headingley Leeds West Yorkshire LS6 1DW on 7 December 2015 (1 page) |
7 December 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Registered office address changed from 56 Bishop Way Tingley West Yorkshire WF3 1UA to Flat 7 Oakhurst Apartments 49 Cardigan Road Headingley Leeds West Yorkshire LS6 1DW on 7 December 2015 (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
31 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Director's details changed for Mr Andrew John Hornby on 24 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Andrew John Hornby on 24 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 February 2012 | Registered office address changed from 31 Norman Row Leeds West Yorkshire LS5 3JL England on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 31 Norman Row Leeds West Yorkshire LS5 3JL England on 28 February 2012 (1 page) |
12 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
7 July 2010 | Incorporation
|
7 July 2010 | Incorporation
|