CODE 11 LEISURE CONVERSIONS LIMITED
Company Documents
Date | Description |
---|---|
13/07/2413 July 2024 | Final Gazette dissolved following liquidation |
13/04/2413 April 2024 | Return of final meeting in a creditors' voluntary winding up |
06/09/236 September 2023 | Registered office address changed from Unit 6, Suite 3 Benton Office Park Horbury Wakefield WF4 5RA England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2023-09-06 |
26/08/2326 August 2023 | Resolutions |
26/08/2326 August 2023 | Resolutions |
17/08/2317 August 2023 | Appointment of a voluntary liquidator |
17/08/2317 August 2023 | Statement of affairs |
20/06/2320 June 2023 | Compulsory strike-off action has been suspended |
20/06/2320 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
23/02/2323 February 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 7 LONGLANDS CLOSE OSSETT WF5 0RD ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 19 PROSPECT ROAD OSSETT WF5 8AE UNITED KINGDOM |
19/06/1919 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company