Leeds
LS2 7EW
Registered Address | 34 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Application to strike the company off the register (3 pages) |
4 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
21 August 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
21 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
21 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 May 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
24 May 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
24 May 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
4 February 2015 | Company name changed wholly goods LIMITED\certificate issued on 04/02/15
|
4 February 2015 | Company name changed wholly goods LIMITED\certificate issued on 04/02/15
|
3 February 2015 | Registered office address changed from 44 Sparrow Wharfe 32 the Calls Leeds LS2 7EW England to 34 Park Cross Street Leeds LS1 2QH on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 44 Sparrow Wharfe 32 the Calls Leeds LS2 7EW England to 34 Park Cross Street Leeds LS1 2QH on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 44 Sparrow Wharfe 32 the Calls Leeds LS2 7EW England to 34 Park Cross Street Leeds LS1 2QH on 3 February 2015 (1 page) |
29 August 2014 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds LS1 2TW United Kingdom to 44 Sparrow Wharfe 32 the Calls Leeds LS2 7EW on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds LS1 2TW United Kingdom to 44 Sparrow Wharfe 32 the Calls Leeds LS2 7EW on 29 August 2014 (1 page) |
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|