ATTRACT UK LIMITED: Filings

  • Overview

    Company NameATTRACT UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07015987
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ATTRACT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on Jan 22, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 12, 2015

    15 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    Registered office address changed from * 14 Well House Road Leeds LS8 4BS England* on May 27, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Termination of appointment of Charlene Collins as a director

    1 pagesTM01

    Appointment of Mr Philip Alexander Hirst as a director

    2 pagesAP01

    Termination of appointment of Bobby Duggal as a secretary

    1 pagesTM02

    Appointment of Miss Charlene Leanna Collins as a director

    2 pagesAP01

    Termination of appointment of Eileen Webster as a director

    1 pagesTM01

    Registered office address changed from * 190 Alwoodley Lane Leeds West Yorkshire LS17 7PF England* on May 10, 2013

    1 pagesAD01

    legacy

    8 pagesMG01

    legacy

    6 pagesMG01

    Appointment of Mr Bobby Duggal as a secretary

    2 pagesAP03
    Annotations
    DateAnnotation
    Jan 14, 2020Other The address of Mr Bobby Duggal, former Secretary of ATTRACT UK LIMITED was partially-suppressed on 14/01/2020 under section 1088 of the Companies Act 2006.

    Annual return made up to Sep 11, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2012

    Statement of capital on Oct 05, 2012

    • Capital: GBP 100
    SH01

    Registered office address changed from * Regent House Office No 2 15 Hawthorn Road Leeds West Yorkshire LS7 4PH England* on Oct 05, 2012

    1 pagesAD01

    Statement of capital following an allotment of shares on Aug 31, 2012

    • Capital: GBP 100
    3 pagesSH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Previous accounting period extended from Sep 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Registered office address changed from * Mccarthys Business Centre Enterprise House Education Road Leeds West Yorkshire LS7 2AH England* on Mar 01, 2012

    1 pagesAD01

    Registered office address changed from * Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB England* on Dec 23, 2011

    1 pagesAD01

    Termination of appointment of Axholme Secretaries Limited as a secretary

    1 pagesTM02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0