OLD SCHOOL LOFTS LTD
Status | LIQUIDATION |
Company No. | 05213863 |
Category | Private Limited Company |
Incorporated | 25 Aug 2004 |
Age | 19 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2016 |
Years | 7 years, 9 months, 5 days |
SUMMARY
OLD SCHOOL LOFTS LTD is an liquidation private limited company with number 05213863. It was incorporated 19 years, 9 months, 7 days ago, on 25 August 2004 and it was dissolved 7 years, 9 months, 5 days ago, on 27 August 2016. The company address is 4th Floor Toronto Square 4th Floor Toronto Square, Leeds, LS1 2HJ, West Yorkshire.
Company Fillings
Liquidation receiver abstract of receipts and payments with brought down date
Date: 03 Jul 2018
Action Date: 21 Jan 2017
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2017-01-21
Documents
Liquidation receiver cease to act receiver
Date: 03 Jul 2018
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 03 Jul 2018
Action Date: 23 Jul 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2016-07-23
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 03 Jul 2018
Action Date: 23 Jan 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2016-01-23
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 03 Jul 2018
Action Date: 23 Jul 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-07-23
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 03 Jul 2018
Action Date: 23 Jan 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-01-23
Documents
Restoration order of court
Date: 10 Jun 2017
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 27 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation receiver appointment of receiver
Date: 21 Apr 2016
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver cease to act receiver
Date: 21 Apr 2016
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2015
Action Date: 09 Jul 2015
Category: Address
Type: AD01
Old address: C/O Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ
New address: 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ
Change date: 2015-07-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jun 2015
Action Date: 15 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 02 Feb 2015
Action Date: 23 Jul 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-07-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Sep 2014
Action Date: 15 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-03-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Sep 2014
Action Date: 15 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-03-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 25 Jun 2014
Action Date: 23 Jan 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-01-23
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 20 Jun 2014
Action Date: 23 Jul 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-07-23
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 09 Aug 2013
Action Date: 23 Jan 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-01-23
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 25 Feb 2013
Action Date: 23 Jul 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-07-23
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 25 Oct 2012
Action Date: 23 Jan 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-01-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2012
Action Date: 15 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-03-15
Documents
Liquidation voluntary statement of affairs with form attached
Date: 24 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 22 Mar 2011
Action Date: 22 Mar 2011
Category: Address
Type: AD01
Old address: the Office Simpsonsfold 22 Dock Street Leeds LS10 1JF
Change date: 2011-03-22
Documents
Legacy
Date: 28 Jan 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Change corporate secretary company with change date
Date: 03 Sep 2010
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-25
Officer name: Old School Lofts (Freehold) Limited
Documents
Accounts with accounts type small
Date: 09 Aug 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 25 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-25
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 25 Aug 2008
Category: Annual-return
Type: AR01
Made up date: 2008-08-25
Documents
Gazette filings brought up to date
Date: 29 Sep 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 27 Sep 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type small
Date: 24 Nov 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Resolution
Date: 08 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 10 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed old school lofts (freehold) LIMITED
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary christopher thompson
Documents
Legacy
Date: 20 May 2008
Category: Address
Type: 287
Description: Registered office changed on 20/05/2008 from c/o citu LTD, 40 the calls leeds west yorkshire LS2 7EW
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/07; full list of members; amend
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 01 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 01/08/07 from: 40 the calls leeds west yorkshire LS2 7EW
Documents
Legacy
Date: 30 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 30/07/07 from: c/o citu LIMITED calls landing 38 the calls leeds west yorkshire LS2 7EW
Documents
Legacy
Date: 10 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 10/10/06 from: studio 5 30-38 dock street leeds west yorkshire LS10 1JF
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 01 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 17 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed leeds mill LIMITED\certificate issued on 17/03/06
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/05; full list of members
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 07/09/04 from: 117 calder house navigation walk leeds LS10 1JJ
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 02/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
3 SNAPE HILL,YORK,YO62 7RQ
Number: | 05804410 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GREAT CENTRAL ROAD,LOUGHBOROUGH,LE11 1RW
Number: | 11510268 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 ALEXANDRA WAY,TEWKESBURY,GL20 8NB
Number: | 00779744 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A ALBANY ROAD,WEYMOUTH,DT4 9TH
Number: | 04246394 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C2 GREENSIDE WAY,MANCHESTER,M24 1SW
Number: | 08820617 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GLENFINLAS STREET,EDINBURGH,EH3 6AQ
Number: | SC591721 |
Status: | ACTIVE |
Category: | Private Limited Company |