J PETERS OSMONDTHORPE GARAGE LIMITED

88 Osmondthorpe Lane, Leeds, LS9 9EF
StatusDISSOLVED
Company No.07629710
CategoryPrivate Limited Company
Incorporated11 May 2011
Age13 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 4 months, 3 days

SUMMARY

J PETERS OSMONDTHORPE GARAGE LIMITED is an dissolved private limited company with number 07629710. It was incorporated 13 years, 1 month, 7 days ago, on 11 May 2011 and it was dissolved 2 years, 4 months, 3 days ago, on 15 February 2022. The company address is 88 Osmondthorpe Lane, Leeds, LS9 9EF.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with made up date

Date: 02 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AAMD

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Feb 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-28

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 25 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-25

Officer name: Mr James Peters

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Peters

Change date: 2016-05-27

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 27 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Peters

Change date: 2015-05-27

Documents

View document PDF

Annual return company with made up date

Date: 05 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Apr 2016

Category: Address

Type: AD03

New address: 49 Austhorpe Road Cross Gates Leeds LS15 8BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date

Date: 05 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Peters

Documents

View document PDF

Termination secretary company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Peters

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joseph Peters

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Move registers to registered office company

Date: 04 May 2013

Category: Address

Type: AD04

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Peters

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Move registers to sail company

Date: 11 May 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 11 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKMAN LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:04748810
Status:ACTIVE
Category:Private Limited Company

FACEBETTER LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:01984680
Status:ACTIVE
Category:Private Limited Company

GAZELLE LONDON LIMITED

10 TOWERFIELD ROAD,SOUTHEND-ON-SEA,SS3 9QE

Number:09325732
Status:ACTIVE
Category:Private Limited Company

JOHN SMITH PROJECTS LIMITED

BREWERY HOUSE HIGH STREET,WINCHESTER,SO21 1RG

Number:03444237
Status:ACTIVE
Category:Private Limited Company

LOJJ PROPERTIES (GNR) LIMITED

BRODIES HOUSE,ABERDEEN,AB10 6SD

Number:SC542987
Status:ACTIVE
Category:Private Limited Company

PLUM-ALTI LIMITED

328 COLEFORD ROAD,SHEFFIELD,S9 5PH

Number:05741495
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