ATTRACT UK LIMITED: Filings
Overview
| Company Name | ATTRACT UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07015987 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ATTRACT UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | 4.72 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to May 12, 2015 | 15 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Registered office address changed from * 14 Well House Road Leeds LS8 4BS England* on May 27, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Charlene Collins as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Alexander Hirst as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Bobby Duggal as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Miss Charlene Leanna Collins as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Eileen Webster as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 190 Alwoodley Lane Leeds West Yorkshire LS17 7PF England* on May 10, 2013 | 1 pages | AD01 | ||||||||||
legacy | 8 pages | MG01 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Appointment of Mr Bobby Duggal as a secretary | 2 pages | AP03 | ||||||||||
| ||||||||||||
Annual return made up to Sep 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Regent House Office No 2 15 Hawthorn Road Leeds West Yorkshire LS7 4PH England* on Oct 05, 2012 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Aug 31, 2012
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Registered office address changed from * Mccarthys Business Centre Enterprise House Education Road Leeds West Yorkshire LS7 2AH England* on Mar 01, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB England* on Dec 23, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Axholme Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
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