About

Registered Number: 04152893
Date of Incorporation: 02/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2015 (8 years and 4 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

North Leeds Cleaning Ltd was registered on 02 February 2001 with its registered office in Sheffield. The business has no directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2015
4.71 - Return of final meeting in members' voluntary winding-up 02 September 2015
AD01 - Change of registered office address 13 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2015
LIQ MISC OC - N/A 27 July 2015
4.40 - N/A 27 July 2015
4.68 - Liquidator's statement of receipts and payments 30 June 2015
4.68 - Liquidator's statement of receipts and payments 30 June 2014
AD01 - Change of registered office address 09 May 2013
RESOLUTIONS - N/A 02 May 2013
RESOLUTIONS - N/A 02 May 2013
4.70 - N/A 02 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 May 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 07 April 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 18 February 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 15 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 06 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 28 February 2003
AA - Annual Accounts 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2002
363s - Annual Return 24 April 2002
225 - Change of Accounting Reference Date 04 April 2002
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
287 - Change in situation or address of Registered Office 03 May 2001
CERTNM - Change of name certificate 12 April 2001
NEWINC - New incorporation documents 02 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.