HOUSING LEADERSHIP FOUNDATION: Filings
Overview
| Company Name | HOUSING LEADERSHIP FOUNDATION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07743581 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HOUSING LEADERSHIP FOUNDATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 30, 2017 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 5, Shottery Brook Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NR England to 269 Church Street Blackpool Lancashire FY1 3PB on Sep 15, 2016 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Jobs at Home as a director on Jul 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gareth Brian Lewis as a director on Jul 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Campbell Orr as a director on Apr 27, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jobs at Home Southeast Enterprise as a director on Nov 05, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 14 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP to Unit 5, Shottery Brook Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NR on Dec 17, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 17, 2015 no member list | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 4 pages | AA | ||||||||||
Appointment of Jobs at Home Southeast Enterprise as a director on Apr 01, 2015 | 2 pages | AP02 | ||||||||||
Appointment of Jobs at Home as a director on Apr 01, 2015 | 2 pages | AP02 | ||||||||||
Termination of appointment of Jane Elizabeth Porter as a director on Feb 13, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allan Raymond Kenneth Petchey as a director on Apr 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 17, 2014 no member list | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Mr Nitin Doshi as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Mcveigh as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ms Jane Elizabeth Porter as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Amber Christou as a director | 1 pages | TM01 | ||||||||||
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