HANNABY INTERIORS LIMITED

LIVE RECOVERIES LIMITED LIVE RECOVERIES LIMITED, Leeds, LS18 4QB
StatusLIQUIDATION
Company No.09287616
CategoryPrivate Limited Company
Incorporated30 Oct 2014
Age9 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

HANNABY INTERIORS LIMITED is an liquidation private limited company with number 09287616. It was incorporated 9 years, 6 months, 20 days ago, on 30 October 2014. The company address is LIVE RECOVERIES LIMITED LIVE RECOVERIES LIMITED, Leeds, LS18 4QB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2024

Action Date: 03 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Feb 2023

Action Date: 03 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Feb 2022

Action Date: 03 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-12

New address: Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB

Old address: Parkhill Studio Walton Road Wetherby LS22 5DZ England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mrs Michele Hannaby

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Craig Hannaby

Change date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

New address: Parkhill Studio Walton Road Wetherby LS22 5DZ

Old address: Park Hill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ

Change date: 2017-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michele Hannaby

Change date: 2016-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Craig Hannaby

Change date: 2016-12-01

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michele Hannaby

Change date: 2016-09-26

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Craig Hannaby

Change date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

New address: Park Hill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ

Old address: 6 South Parade Doncaster DN1 2DY

Change date: 2015-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-30

Officer name: Mrs Michelle Hannaby

Documents

View document PDF

Incorporation company

Date: 30 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWN PROFESSIONAL SERVICES LIMITED

10 CLEVELAND MANSIONS,,LONDON,W9 2LA

Number:11545441
Status:ACTIVE
Category:Private Limited Company

GRESHAM HOUSE HOUSING LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:10853753
Status:ACTIVE
Category:Private Limited Company

HADDON SABRE LIMITED

ORCHARD BUNGALOW 12 HADDON NURSERIES,ILKESTON,DE7 8LW

Number:04685998
Status:ACTIVE
Category:Private Limited Company

MACK PLUS CONSULTANCY LIMITED

16 PRIORY FIELDS,WATFORD,WD17 4YP

Number:09046282
Status:ACTIVE
Category:Private Limited Company

MADYS LTD

890 GARRATT LANE,LONDON,SW17 0NB

Number:11041806
Status:ACTIVE
Category:Private Limited Company

PBT (MIDDLESBROUGH) LTD

1 LEXINGTON COURT,WHITBY,YO21 3LB

Number:11750497
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