THE GATEWAY (LEEDS) LIMITED

Company Documents

DateDescription
11/07/1911 July 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

29/01/1929 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

28/07/1828 July 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

28/01/1828 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

28/07/1728 July 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

06/07/176 July 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

16/02/1716 February 2017 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

16/02/1716 February 2017 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

01/02/171 February 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/12/2016

View Document

23/01/1723 January 2017 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM BDO LLP 55 BAKER STREET LONDON W1U 7EU

View Document

01/08/161 August 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/06/2016

View Document

27/01/1627 January 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/12/2015

View Document

31/07/1531 July 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/06/2015

View Document

17/02/1517 February 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/12/2014

View Document

13/02/1513 February 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

15/09/1415 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2014

View Document

04/08/144 August 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

27/03/1427 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2014

View Document

25/10/1325 October 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

25/10/1325 October 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

16/10/1316 October 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/09/1320 September 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM ACKWORTH LODGE, PONTEFRACT ROAD HIGH ACKWORTH WEST YORKSHIRE WF7 7EE

View Document

30/08/1330 August 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/03/135 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

23/03/1223 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

04/03/114 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

08/03/108 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SHELBY COLE / 06/03/2010

View Document

07/12/097 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

23/05/0723 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS; AMEND

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/10/04

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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