-
AQH MICKLEGATE LIMITED - Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT, United Kingdom
Company Information
- Company registration number
- 07889122
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Oxford Chambers Oxford Road
- Guiseley
- Leeds
- LS20 9AT Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT UK
Management
- Managing Directors
- JOYCE, Martin Andrew
- MURPHY, Stephen Bernard
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-21
- Dissolved on
- 2020-11-11
- SIC/NACE
- 68100
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- GWECO 530 LIMITED
- Filing of Accounts
- Due Date: 2014-09-30
- Last Date: 2014-12-31
- Last Return Made Up To:
- 2012-12-21
-
AQH MICKLEGATE LIMITED Company Description
- AQH MICKLEGATE LIMITED is a ltd registered in United Kingdom with the Company reg no 07889122. Its current trading status is "closed". It was registered 2011-12-21. It was previously called GWECO 530 LIMITED. It has declared SIC or NACE codes as "68100". It has 2 directors The latest annual return was filed up to 2012-12-21.It can be contacted at Oxford Chambers Oxford Road .
Get AQH MICKLEGATE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aqh Micklegate Limited - Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT, United Kingdom
Did you know? kompany provides original and official company documents for AQH MICKLEGATE 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 (2020-11-11) - GAZ2
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-01-02) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2020-01-08) - 600
-
liquidation-voluntary-members-return-of-final-meeting (2020-08-11) - LIQ13
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-13) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-03) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-30) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-05-25) - 4.68
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-20) - AR01
-
mortgage-satisfy-charge-full (2016-02-25) - MR04
-
resolution (2016-03-16) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2016-03-16) - 4.70
-
liquidation-voluntary-appointment-of-liquidator (2016-03-16) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-17) - AD01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-03-10) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-05) - AR01
-
mortgage-satisfy-charge-full (2015-06-25) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-09-23) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
-
mortgage-satisfy-charge-full (2014-02-20) - MR04
-
mortgage-satisfy-charge-full (2014-03-05) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-09-04) - AA
-
mortgage-satisfy-charge-full (2014-03-03) - MR04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-18) - AR01
-
legacy (2013-03-19) - MG02
-
accounts-with-accounts-type-small (2013-04-08) - AA
-
change-account-reference-date-company-current-extended (2013-05-22) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-25) - AR01
-
mortgage-satisfy-charge-full (2013-08-28) - MR04
-
mortgage-satisfy-charge-full (2013-11-23) - MR04
-
mortgage-satisfy-charge-full (2013-09-05) - MR04
keyboard_arrow_right 2012
-
legacy (2012-11-19) - MG02
-
change-account-reference-date-company-previous-shortened (2012-10-24) - AA01
-
legacy (2012-09-03) - MG02
-
legacy (2012-03-31) - MG01
-
change-of-name-notice (2012-01-19) - CONNOT
-
certificate-change-of-name-company (2012-01-19) - CERTNM
-
termination-director-company-with-name (2012-01-24) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-01-24) - AD01
-
change-account-reference-date-company-current-shortened (2012-01-24) - AA01
-
appoint-person-director-company-with-name (2012-01-24) - AP01
-
capital-allotment-shares (2012-01-25) - SH01
-
legacy (2012-04-07) - MG01
-
change-account-reference-date-company-current-shortened (2012-05-09) - AA01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-21) - NEWINC