122 New Road Side
Horsforth
Leeds
LS18 4QB
Website | rgflowers.co.uk |
---|---|
Telephone | 01274 725244 |
Telephone region | Bradford |
Registered Address | Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
100 at £1 | Richard Paul Grayson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181 |
Cash | £6,119 |
Current Liabilities | £34,392 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2019 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
3 June 2019 | Liquidators' statement of receipts and payments to 17 April 2019 (17 pages) |
23 May 2018 | Liquidators' statement of receipts and payments to 17 April 2018 (20 pages) |
8 May 2017 | Registered office address changed from 10 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ to Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 8 May 2017 (2 pages) |
8 May 2017 | Registered office address changed from 10 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ to Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 8 May 2017 (2 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Statement of affairs with form 4.19 (6 pages) |
4 May 2017 | Appointment of a voluntary liquidator (1 page) |
4 May 2017 | Resolutions
|
4 May 2017 | Appointment of a voluntary liquidator (1 page) |
4 May 2017 | Statement of affairs with form 4.19 (6 pages) |
26 January 2017 | Director's details changed for Mr Richard Paul Grayson on 24 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Richard Paul Grayson on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Richard Paul Grayson on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Richard Paul Grayson on 24 January 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
15 June 2016 | Registered office address changed from Unit 3 City West Industrial Estate Square Street Bradford West Yorkshire BD4 7NP to 10 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from Unit 3 City West Industrial Estate Square Street Bradford West Yorkshire BD4 7NP to 10 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ on 15 June 2016 (2 pages) |
22 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 March 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
3 March 2015 | Registered office address changed from Unit 3 Bowling Back Lane Industrial Estate Bowling Back Lane Bradford West Yorkshire BD4 8SA to Unit 3 City West Industrial Estate Square Street Bradford West Yorkshire BD4 7NP on 3 March 2015 (1 page) |
3 March 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
3 March 2015 | Registered office address changed from Unit 3 Bowling Back Lane Industrial Estate Bowling Back Lane Bradford West Yorkshire BD4 8SA to Unit 3 City West Industrial Estate Square Street Bradford West Yorkshire BD4 7NP on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Unit 3 Bowling Back Lane Industrial Estate Bowling Back Lane Bradford West Yorkshire BD4 8SA to Unit 3 City West Industrial Estate Square Street Bradford West Yorkshire BD4 7NP on 3 March 2015 (1 page) |
23 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|