ASSISTED LIVING LIMITED

Unit 2 Helios 47 Unit 2 Helios 47, Garforth, LS25 2DY, Leeds
StatusDISSOLVED
Company No.05983796
CategoryPrivate Limited Company
Incorporated31 Oct 2006
Age17 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution11 Jun 2013
Years11 years, 27 days

SUMMARY

ASSISTED LIVING LIMITED is an dissolved private limited company with number 05983796. It was incorporated 17 years, 8 months, 8 days ago, on 31 October 2006 and it was dissolved 11 years, 27 days ago, on 11 June 2013. The company address is Unit 2 Helios 47 Unit 2 Helios 47, Garforth, LS25 2DY, Leeds.



Company Fillings

Gazette dissolved compulsory

Date: 11 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Gwynn Birch

Termination date: 2012-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 31 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-31

Officer name: Mr Lawrence Neil Tomlinson

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2010

Action Date: 31 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-31

Officer name: Mrs Patricia Gwynn Birch

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Accounts with made up date

Date: 13 Jan 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 04/11/2008 from unit 2 helios 17 isabella road garforth leeds LS25 2DY

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 31/01/08

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed helios builders merchants limite d\certificate issued on 26/09/07

Documents

View document PDF

Certificate change of name company

Date: 18 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed orchard carehomes.COM2 LIMITED\certificate issued on 18/05/07

Documents

View document PDF

Incorporation company

Date: 31 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTTERWORTHS PROPERTY SERVICES LIMITED

C/O BUTTERWORTHS DELAMERE, CLOCK HOUSE,GREAT FINBOROUGH,IP14 3AP

Number:10303520
Status:ACTIVE
Category:Private Limited Company

CAPITAL CRIBS 1 LP

ST ALBANS HOUSE 57-59 HAYMARKET,LONDON,SW1Y 4QX

Number:LP014781
Status:ACTIVE
Category:Limited Partnership

HANK HNG MANAGEMENT LIMITED

26 ABBOTTS ROAD,SUTTON,SM3 9TA

Number:10277118
Status:ACTIVE
Category:Private Limited Company

LONDON BLOCK CLEANING LIMITED

63-66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11135088
Status:ACTIVE
Category:Private Limited Company

PITSIDE TIMBER PRODUCTS LTD

YARD BELOW BRODSWORTH MAIN COLLIERY OFFICIALS CLUB OFF THE CRESCENT,DONCASTER,DN6 7RP

Number:11763555
Status:ACTIVE
Category:Private Limited Company

THE RETIREMENT HOUSING PARTNERSHIP

GLANVILLE HOUSE,TAUNTON,TA2 6BB

Number:LP005663
Status:ACTIVE
Category:Limited Partnership

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