00968401 LIMITED - WATER LANE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Restoration. Restoration order of court. 2018-04-12 View Report
Gazette. Gazette dissolved compulsory. 2016-11-01 View Report
Dissolution. Dissolved compulsory strike off suspended. 2016-04-07 View Report
Dissolution. Dissolved compulsory strike off suspended. 2014-11-12 View Report
Gazette. Gazette notice voluntary. 2014-07-29 View Report
Dissolution. Dissolved compulsory strike off suspended. 2014-01-08 View Report
Gazette. Gazette notice compulsary. 2013-11-12 View Report
Dissolution. Dissolved compulsory strike off suspended. 2012-11-20 View Report
Gazette. Gazette notice compulsary. 2012-10-16 View Report
Restoration. Restoration order of court. 2012-01-13 View Report
Gazette. Gazette dissolved compulsary. 2010-03-23 View Report
Gazette. Gazette notice compulsary. 2009-12-08 View Report
Dissolution. Dissolved compulsory strike off suspended. 2009-04-10 View Report
Gazette. Gazette notice compulsary. 2009-04-07 View Report
Insolvency. Brought down date: 2008-04-28. 2008-03-29 View Report
Insolvency. Liquidation administration discharge of administration order. 2008-03-29 View Report
Insolvency. Liquidation administration administrators abstracts of receipts and payments. 2007-12-17 View Report
Address. Description: Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds LS1 2JN. 2007-08-22 View Report
Insolvency. Liquidation administration administrators abstracts of receipts and payments. 2007-06-02 View Report
Insolvency. Liquidation administration administrators abstracts of receipts and payments. 2006-12-13 View Report
Insolvency. Liquidation administration administrators abstracts of receipts and payments. 2006-06-06 View Report
Insolvency. Liquidation administration administrators abstracts of receipts and payments. 2005-12-20 View Report
Insolvency. Liquidation administration administrators abstracts of receipts and payments. 2005-06-16 View Report
Insolvency. Liquidation administration administrators abstracts of receipts and payments. 2004-12-20 View Report
Insolvency. Liquidation administration administrators abstracts of receipts and payments. 2004-06-23 View Report
Insolvency. Liquidation administration administrators abstracts of receipts and payments. 2003-12-12 View Report
Insolvency. Liquidation administration meeting of creditors. 2003-08-06 View Report
Insolvency. Liquidation administration proposals. 2003-07-14 View Report
Address. Description: Registered office changed on 09/05/03 from: ergon house weeland road eggborough goole north humberside DN14 0RX. 2003-05-09 View Report
Insolvency. Liquidation administration order. 2003-05-07 View Report
Insolvency. Liquidation administration notice of administration order. 2003-05-07 View Report
Mortgage. Description: Particulars of mortgage/charge. 2003-04-29 View Report
Accounts. Legacy. 2002-11-05 View Report
Annual return. Legacy. 2002-10-04 View Report
Accounts. Accounts type medium. 2001-11-01 View Report
Annual return. Legacy. 2001-10-17 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2001-10-17 View Report
Officers. Description: Director resigned. 2001-07-30 View Report
Accounts. Accounts type full. 2000-11-02 View Report
Officers. Description: New director appointed. 2000-10-11 View Report
Officers. Description: New secretary appointed. 2000-05-15 View Report
Annual return. Legacy. 2000-05-15 View Report
Officers. Description: Secretary resigned. 2000-05-15 View Report
Officers. Description: New director appointed. 2000-03-23 View Report
Officers. Description: New secretary appointed. 1999-07-12 View Report
Officers. Description: Secretary resigned. 1999-07-12 View Report
Accounts. Accounts type full. 1999-07-12 View Report
Annual return. Legacy. 1999-05-20 View Report
Officers. Description: Director resigned. 1998-10-09 View Report