OLD SCHOOL LOFTS LTD

4th Floor Toronto Square 4th Floor Toronto Square, Leeds, LS1 2HJ, West Yorkshire
StatusLIQUIDATION
Company No.05213863
CategoryPrivate Limited Company
Incorporated25 Aug 2004
Age19 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution27 Aug 2016
Years7 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

View document PDF

Liquidation receiver cease to act receiver

Date: 03 Jul 2018

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Restoration order of court

Date: 10 Jun 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 27 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 21 Apr 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 21 Apr 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 29 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed old school lofts (freehold) LIMITED

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary christopher thompson

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 25 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERNEST LENG & SON LTD

3 SNAPE HILL,YORK,YO62 7RQ

Number:05804410
Status:ACTIVE
Category:Private Limited Company

PRIME PAY 688 LIMITED

10 GREAT CENTRAL ROAD,LOUGHBOROUGH,LE11 1RW

Number:11510268
Status:ACTIVE
Category:Private Limited Company

RIFINA CO.LIMITED

UNIT 8 ALEXANDRA WAY,TEWKESBURY,GL20 8NB

Number:00779744
Status:ACTIVE
Category:Private Limited Company

ROB PERRY MARINE LTD

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:04246394
Status:ACTIVE
Category:Private Limited Company

SHELLCO 141 LIMITED

UNIT C2 GREENSIDE WAY,MANCHESTER,M24 1SW

Number:08820617
Status:ACTIVE
Category:Private Limited Company

THREE BLACK CATS LIMITED

3 GLENFINLAS STREET,EDINBURGH,EH3 6AQ

Number:SC591721
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