Download leads from Nexok and grow your business. Find out more

Dollar Leisure (Halifax) Limited

Documents

Total Documents119
Total Pages536

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off
20 February 2018First Gazette notice for voluntary strike-off
8 February 2018Application to strike the company off the register
16 October 2017Confirmation statement made on 16 October 2017 with no updates
16 October 2017Confirmation statement made on 16 October 2017 with no updates
22 December 2016Accounts for a dormant company made up to 31 October 2016
22 December 2016Accounts for a dormant company made up to 31 October 2016
8 November 2016Confirmation statement made on 31 October 2016 with updates
8 November 2016Registered office address changed from Axis 62 Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN to PO Box 362 Worksop S80 9FT on 8 November 2016
8 November 2016Confirmation statement made on 31 October 2016 with updates
8 November 2016Registered office address changed from Axis 62 Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN to PO Box 362 Worksop S80 9FT on 8 November 2016
19 February 2016Accounts for a dormant company made up to 31 October 2015
19 February 2016Accounts for a dormant company made up to 31 October 2015
30 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
30 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
13 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
13 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
13 January 2015Director's details changed for Mr Christopher Edwards on 29 October 2014
13 January 2015Director's details changed for Mr Christopher Edwards on 29 October 2014
13 January 2015Director's details changed for Mr Lawrence Edwards on 27 October 2014
13 January 2015Director's details changed for Mr Lawrence Edwards on 27 October 2014
15 December 2014Accounts for a dormant company made up to 31 October 2014
15 December 2014Accounts for a dormant company made up to 31 October 2014
23 January 2014Accounts for a dormant company made up to 31 October 2013
23 January 2014Accounts for a dormant company made up to 31 October 2013
20 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
20 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
14 June 2013Accounts for a dormant company made up to 31 October 2012
14 June 2013Accounts for a dormant company made up to 31 October 2012
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
2 November 2012Termination of appointment of Lorraine Edwards as a secretary
2 November 2012Termination of appointment of Lorraine Edwards as a secretary
21 September 2012Accounts for a dormant company made up to 31 October 2011
21 September 2012Accounts for a dormant company made up to 31 October 2011
29 August 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 August 2012
29 August 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 August 2012
24 February 2012Order of court to stay winding up
24 February 2012Order of court to stay winding up
11 August 2006Registered office changed on 11/08/06 from: loscoe close foxbridge way, normanton industrial, normanton west yorkshire WF6 1TN
11 August 2006Registered office changed on 11/08/06 from: loscoe close foxbridge way, normanton industrial, normanton west yorkshire WF6 1TN
7 August 2006Appointment of a liquidator
7 August 2006Appointment of a liquidator
4 July 2006Order of court to wind up
4 July 2006Order of court to wind up
19 June 2006Order of court to wind up
19 June 2006Order of court to wind up
8 March 2006Resolutions
  • RES13 ‐ Iss cap distribution 19/12/05
8 March 2006Resolutions
  • RES13 ‐ Iss cap distribution 19/12/05
16 August 2005Return made up to 29/06/05; full list of members
16 August 2005Return made up to 29/06/05; full list of members
27 June 2005Accounts for a dormant company made up to 31 October 2004
27 June 2005Accounts for a dormant company made up to 31 October 2004
30 September 2004Return made up to 29/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
30 September 2004Return made up to 29/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
27 May 2004Accounts for a dormant company made up to 31 October 2003
27 May 2004Accounts for a dormant company made up to 31 October 2003
1 September 2003Return made up to 29/06/03; full list of members
1 September 2003Return made up to 29/06/03; full list of members
8 May 2003Accounts for a dormant company made up to 31 October 2002
8 May 2003Accounts for a dormant company made up to 31 October 2002
10 July 2002Return made up to 29/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
10 July 2002Return made up to 29/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
2 February 2002Accounts for a dormant company made up to 31 October 2001
2 February 2002Accounts for a dormant company made up to 31 October 2001
28 August 2001Accounts for a dormant company made up to 31 October 2000
28 August 2001Accounts for a dormant company made up to 31 October 2000
20 August 2001Return made up to 29/06/01; full list of members
20 August 2001Return made up to 29/06/01; full list of members
6 September 2000Registered office changed on 06/09/00 from: loscoe close foxbridge way, normanton industrial, normanton west yorkshire WF6 1TN
6 September 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
6 September 2000Registered office changed on 06/09/00 from: loscoe close foxbridge way, normanton industrial, normanton west yorkshire WF6 1TN
6 September 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
25 August 2000Accounts for a dormant company made up to 31 October 1999
25 August 2000Accounts for a dormant company made up to 31 October 1999
4 August 1999Accounts for a dormant company made up to 31 October 1998
4 August 1999Return made up to 29/06/99; full list of members
4 August 1999Return made up to 29/06/99; full list of members
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
4 August 1999Accounts for a dormant company made up to 31 October 1998
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
3 September 1998Return made up to 29/06/98; no change of members
3 September 1998Return made up to 29/06/98; no change of members
1 September 1998Accounts for a small company made up to 31 October 1997
1 September 1998Accounts for a small company made up to 31 October 1997
6 May 1998Return made up to 29/06/97; no change of members
6 May 1998Return made up to 29/06/97; no change of members
29 August 1997Accounts for a dormant company made up to 31 October 1996
29 August 1997Accounts for a dormant company made up to 31 October 1996
18 July 1996Return made up to 29/06/96; full list of members
18 July 1996Return made up to 29/06/96; full list of members
7 May 1996Accounts for a dormant company made up to 31 October 1995
7 May 1996Accounts for a dormant company made up to 31 October 1995
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
1 September 1995Accounts for a dormant company made up to 31 October 1994
1 September 1995Accounts for a dormant company made up to 31 October 1994
7 August 1995Return made up to 29/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
7 August 1995Return made up to 29/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
14 November 1990Particulars of mortgage/charge
14 November 1990Particulars of mortgage/charge
22 December 1989Particulars of mortgage/charge
22 December 1989Particulars of mortgage/charge
10 October 1989Particulars of mortgage/charge
10 October 1989Particulars of mortgage/charge
28 April 1989Particulars of mortgage/charge
28 April 1989Particulars of mortgage/charge
12 November 1987Particulars of mortgage/charge
12 November 1987Particulars of mortgage/charge
11 November 1987Particulars of mortgage/charge
11 November 1987Particulars of mortgage/charge
26 June 1987Particulars of mortgage/charge
26 June 1987Particulars of mortgage/charge
17 April 1987Particulars of mortgage/charge
17 April 1987Particulars of mortgage/charge
15 September 1986Incorporation
15 September 1986Incorporation
Sign up now to grow your client base. Plans & Pricing