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 Type | Publication 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 |  |