-
HEYROSE PROPERTY LIMITED - Live Recoveries 122 New Road Side, Horsforth, Leeds, LS18 4QB, United Kingdom
Company Information
- Company registration number
- 07469864
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Live Recoveries 122 New Road Side
- Horsforth
- Leeds
- LS18 4QB Live Recoveries 122 New Road Side, Horsforth, Leeds, LS18 4QB UK
Management
- Managing Directors
- BONE, Nicholas Jonathan
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-15
- Dissolved on
- 2020-09-01
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- E4 Industry Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BUSINESS SOLUTIONS 2011 LIMITED
- Filing of Accounts
- Due Date: 2013-09-30
- Last Date: 2014-12-31
-
HEYROSE PROPERTY LIMITED Company Description
- HEYROSE PROPERTY LIMITED is a ltd registered in United Kingdom with the Company reg no 07469864. Its current trading status is "closed". It was registered 2010-12-15. It was previously called BUSINESS SOLUTIONS 2011 LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 2014-12-31.It can be contacted at Live Recoveries 122 New Road Side .
Get HEYROSE PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Heyrose Property Limited - Live Recoveries 122 New Road Side, Horsforth, Leeds, LS18 4QB, United Kingdom
Did you know? kompany provides original and official company documents for HEYROSE PROPERTY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-09-01) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-06-01) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-03) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-20) - LIQ03
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-12-12) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-07) - AD01
-
liquidation-voluntary-statement-of-affairs (2017-08-02) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-08-02) - 600
-
resolution (2017-08-02) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-21) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-micro-entity (2014-09-28) - AA
-
appoint-person-director-company-with-name (2014-03-26) - AP01
-
termination-director-company-with-name (2014-03-06) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-28) - AR01
-
change-person-director-company-with-change-date (2013-11-28) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-11-07) - AD01
-
termination-director-company-with-name (2013-06-25) - TM01
-
capital-allotment-shares (2013-03-01) - SH01
-
resolution (2013-03-01) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-01-04) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
keyboard_arrow_right 2012
-
resolution (2012-12-07) - RESOLUTIONS
-
capital-allotment-shares (2012-12-07) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-11) - AA
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-01-07) - CERTNM
-
certificate-change-of-name-company (2011-08-09) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2011-08-16) - AD01
-
appoint-person-director-company-with-name (2011-10-05) - AP01
-
termination-director-company-with-name (2011-11-15) - TM01
-
appoint-person-director-company-with-name (2011-12-21) - AP01
-
appoint-person-director-company-with-name (2011-11-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-16) - AR01
-
termination-director-company-with-name (2011-12-23) - TM01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-15) - NEWINC