Homestyle (Rodley) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 1, 1997)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
HERITAGE CONSTRUCTION (LEEDS) LIMITED
FORTUNE 12 LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03042014 |
Record last updated | Tuesday, April 4, 2017 7:37:37 AM UTC |
Official Address | Casson Beckman Partners 36 Park Row Leeds West Yorkshire Ls15jl City And Hunslet There are 4 companies registered at this street |
Locality | City And Hunslet |
Region | England |
Postal Code | LS15JL |
Sector | Manufacture of other kitchen furniture |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 2, 2017 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Jan 2, 2015 | Three appointments: a man and 2 women |  |
Registry | Dec 26, 2000 | Dissolved |  |
Registry | Sep 26, 2000 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Aug 10, 2000 | Order of court granting voluntary liquidator leave to resign |  |
Registry | Aug 10, 2000 | Miscellaneous document |  |
Registry | Aug 10, 2000 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jun 19, 2000 | Liquidator's progress report |  |
Registry | Oct 7, 1999 | Miscellaneous document |  |
Registry | Oct 7, 1999 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Sep 24, 1999 | Order of court granting voluntary liquidator leave to resign |  |
Registry | Jun 15, 1999 | Statement of company's affairs |  |
Registry | Jun 15, 1999 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jun 15, 1999 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 17, 1999 | Change in situation or address of registered office |  |
Registry | Oct 21, 1998 | Appointment of a secretary |  |
Registry | Oct 21, 1998 | Annual return |  |
Financials | Apr 22, 1998 | Annual accounts |  |
Registry | Mar 31, 1998 | Appointment of a man as Secretary and Accountant |  |
Financials | Oct 1, 1997 | Annual accounts |  |
Registry | Jun 9, 1997 | Annual return |  |
Registry | Nov 15, 1996 | Appointment of a director |  |
Registry | Nov 15, 1996 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 25, 1996 | Annual return |  |
Registry | Feb 22, 1996 | Director resigned, new director appointed |  |
Registry | Feb 1, 1996 | Appointment of a man as Director |  |
Registry | Nov 28, 1995 | Company name change |  |
Registry | Nov 27, 1995 | Change of name certificate |  |
Registry | Oct 26, 1995 | Notice of accounting reference date |  |
Registry | Jun 29, 1995 | Company name change |  |
Registry | Jun 28, 1995 | Change of name certificate |  |
Registry | Jun 26, 1995 | Change in situation or address of registered office |  |
Registry | Jun 26, 1995 | Director resigned, new director appointed |  |
Registry | Jun 26, 1995 | Director resigned, new director appointed 3042... |  |
Registry | Jun 26, 1995 | Director resigned, new director appointed |  |
Registry | Jun 26, 1995 | Director resigned, new director appointed 3042... |  |
Registry | Jun 12, 1995 | Two appointments: a man and a woman |  |
Registry | Apr 4, 1995 | Two appointments: a woman and a man |  |