Squires Developments (Yorkshire) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 2, 2003)
- 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
|
WILLOWS NURSING HOME (WOODLESFORD) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03948502 |
Record last updated |
Saturday, April 18, 2015 4:10:40 PM UTC |
Official Address |
Glendevon House Hawthorn Park Coal Road Leeds Ls141pq Cross Gates And Whinmoor
There are 16 companies registered at this street
|
Locality |
Cross Gates And Whinmoor |
Region |
England |
Postal Code |
LS141PQ
|
Sector |
civil, construction, development, engineer, limit |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 11, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jan 23, 2013 |
Liquidator's progress report
|  |
Registry |
Jan 11, 2013 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Oct 10, 2012 |
Liquidator's progress report
|  |
Registry |
Jul 13, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jul 13, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jul 13, 2011 |
Statement of company's affairs
|  |
Registry |
Jun 16, 2011 |
Change of registered office address
|  |
Financials |
Aug 19, 2010 |
Annual accounts
|  |
Registry |
Jun 17, 2010 |
Annual return
|  |
Financials |
Sep 22, 2009 |
Annual accounts
|  |
Registry |
Jun 15, 2009 |
Annual return
|  |
Financials |
Nov 1, 2008 |
Amended accounts
|  |
Financials |
Oct 1, 2008 |
Annual accounts
|  |
Registry |
Jul 7, 2008 |
Annual return
|  |
Financials |
Sep 27, 2007 |
Annual accounts
|  |
Registry |
May 2, 2007 |
Resignation of a director
|  |
Registry |
Apr 30, 2007 |
Annual return
|  |
Registry |
Apr 23, 2007 |
Resignation of a woman
|  |
Financials |
Sep 28, 2006 |
Annual accounts
|  |
Registry |
Apr 24, 2006 |
Annual return
|  |
Financials |
Oct 4, 2005 |
Annual accounts
|  |
Registry |
Apr 27, 2005 |
Annual return
|  |
Registry |
Apr 25, 2005 |
Company name change
|  |
Registry |
Apr 25, 2005 |
Change of name certificate
|  |
Financials |
Dec 10, 2004 |
Amended accounts
|  |
Financials |
Oct 5, 2004 |
Annual accounts
|  |
Registry |
Apr 14, 2004 |
Annual return
|  |
Registry |
Nov 5, 2003 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Oct 2, 2003 |
Annual accounts
|  |
Registry |
Apr 28, 2003 |
Annual return
|  |
Financials |
Dec 2, 2002 |
Annual accounts
|  |
Registry |
Apr 24, 2002 |
Annual return
|  |
Registry |
Jan 29, 2002 |
Change of accounting reference date
|  |
Financials |
Jan 29, 2002 |
Annual accounts
|  |
Registry |
Apr 19, 2001 |
Annual return
|  |
Registry |
Jan 22, 2001 |
Change of accounting reference date
|  |
Registry |
Jan 11, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 18, 2000 |
Particulars of a mortgage or charge 3948...
|  |
Registry |
Dec 18, 2000 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 8, 2000 |
Particulars of a mortgage or charge 3948...
|  |
Registry |
Mar 21, 2000 |
Resignation of a director
|  |
Registry |
Mar 15, 2000 |
Three appointments: a woman, a person and a man,: a woman, a person and a man
|  |