NETWORK PLACES LIMITED

Resolution House Resolution House, Leeds, LS1 5DQ, West Yorkshire
StatusDISSOLVED
Company No.05148253
CategoryPrivate Limited Company
Incorporated08 Jun 2004
Age20 years, 10 days
JurisdictionEngland Wales
Dissolution29 Mar 2018
Years6 years, 2 months, 20 days

SUMMARY

NETWORK PLACES LIMITED is an dissolved private limited company with number 05148253. It was incorporated 20 years, 10 days ago, on 08 June 2004 and it was dissolved 6 years, 2 months, 20 days ago, on 29 March 2018. The company address is Resolution House Resolution House, Leeds, LS1 5DQ, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 29 Mar 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Aug 2017

Action Date: 28 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2016

Action Date: 28 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

New address: Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ

Old address: Unit a Trident Business Park Leeds Road Huddersfield West Yorkshire HD2 1UA

Change date: 2015-07-13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2013

Action Date: 08 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-08

Officer name: Simon Anthony Barnett

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2013

Action Date: 08 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-08

Officer name: Mr Nicholas Harvey Glynne

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2013

Action Date: 08 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kerry Clowes

Change date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts amended with made up date

Date: 28 Nov 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AAMD

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts amended with made up date

Date: 16 Aug 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AAMD

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2011

Action Date: 30 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-30

Officer name: Simon Anthony Barnett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 07 Dec 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Gazette notice compulsary

Date: 05 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nick glynne / 01/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/07; no change of members

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 19/12/05 from: unit 6, queens mill road, huddersfield, west yorkshire, HD1 3PG

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed easy support LIMITED\certificate issued on 28/02/05

Documents

View document PDF

Incorporation company

Date: 08 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE-AMBIENCE LTD

16 ADMIRAL CLOSE,LOUGHBOROUGH,LE12 6WL

Number:11526816
Status:ACTIVE
Category:Private Limited Company

CAROE SERVICES LIMITED

PENNILESS PORCH,WELLS,BA5 2RB

Number:05339798
Status:ACTIVE
Category:Private Limited Company

FOSSE BANK SCHOOL

MOUNTAINS,HILDENBOROUGH TONBRIDGE,TN11 8ND

Number:02924705
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KEY PRODUCE LIMITED

BIRCHIN COURT,LONDON,EC3V 9DJ

Number:06551111
Status:ACTIVE
Category:Private Limited Company

PENCON PRODUCTIONS LIMITED

ASHBOURNE HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR

Number:01291546
Status:ACTIVE
Category:Private Limited Company

PETER GUY LIMITED

HLB HOUSE, 68,TARPORLEY,CW6 0AT

Number:00818430
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source