A & I LEATHER BEDS LIMITED

28 Rotary Close, Dewsbury, WF13 2ES, England
StatusDISSOLVED
Company No.07189723
CategoryPrivate Limited Company
Incorporated15 Mar 2010
Age14 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 25 days

SUMMARY

A & I LEATHER BEDS LIMITED is an dissolved private limited company with number 07189723. It was incorporated 14 years, 3 months, 2 days ago, on 15 March 2010 and it was dissolved 3 years, 8 months, 25 days ago, on 22 September 2020. The company address is 28 Rotary Close, Dewsbury, WF13 2ES, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Oct 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-20

New address: 28 Rotary Close Dewsbury WF13 2ES

Old address: 22-26 Halifax Road Liversedge West Yorkshire WF15 6JQ England

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-10

Psc name: Liaqat Ali

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-10

Officer name: Mr Liaqat Ali

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sohail Tahir

Termination date: 2018-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-10

Psc name: Sohail Tahir

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-31

Psc name: Sohail Tahir

Documents

View document PDF

Notice of removal of a director

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-31

Officer name: Mr Sohail Tahir

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Amin

Termination date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Amin

Cessation date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Amin

Notification date: 2018-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Mohammed Ibrar

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Ibrar

Cessation date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Address

Type: AD01

Old address: 135 Huddersfield Road Dewsbury West Yorkshire WF13 2RP

Change date: 2016-03-04

New address: 22-26 Halifax Road Liversedge West Yorkshire WF15 6JQ

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ibrar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Gazette notice compulsary

Date: 13 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2012

Action Date: 12 Mar 2012

Category: Address

Type: AD01

Old address: C/O Faraz and Co 1St Floor, 7 Halifax Road Halifax Road Dewsbury West Yorkshire WF13 2JH United Kingdom

Change date: 2012-03-12

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Amin

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Address

Type: AD01

Old address: C/O Tax & Accounting Solutions 91 Rock Street Sheffield South Yorkshire S3 9JB United Kingdom

Change date: 2010-10-01

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 15 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLEBUILD SCAFFOLDING LIMITED

LARKFLEET HOUSE FALCON WAY,BOURNE,PE10 0FF

Number:04509419
Status:ACTIVE
Category:Private Limited Company

MILL CARPETS & BEDS LIMITED

UNITS B & C BLACK DYKE MILLS,BRADFORD,BD13 1QA

Number:08589590
Status:ACTIVE
Category:Private Limited Company

SAVERNAKE PROPERTIES LIMITED

1ST FLOOR,MARLBOROUGH,SN8 1LZ

Number:02219189
Status:ACTIVE
Category:Private Limited Company

SCOTIA JOINERY LIMITED

40 FOREST PATH,LEVEN,KY8 5PR

Number:SC356039
Status:ACTIVE
Category:Private Limited Company

THE SCHOOLS AND SKILLS FOUNDATION

FLAT 23,EDINBURGH,EH8 9TT

Number:SC358907
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THORAX LIMITED

8 JESMOND GROVE,SOUTHAMPTON,SO31 9NW

Number:06299088
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