- Company Overview for GATLEY TENNIS LIMITED (00235075)
- Filing history for GATLEY TENNIS LIMITED (00235075)
- People for GATLEY TENNIS LIMITED (00235075)
- Charges for GATLEY TENNIS LIMITED (00235075)
- More for GATLEY TENNIS LIMITED (00235075)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2015 | DS01 | Application to strike the company off the register | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
27 Jun 2014 | AA01 | Current accounting period shortened from 31 July 2014 to 30 June 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Apr 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
15 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
15 Mar 2010 | AD01 | Registered office address changed from 19a Green Lane Ashton on Mersey Sale Cheshire M335PN England on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Peter John Kashem on 31 January 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Mrs Irene Pullar on 31 January 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Jonathan Mark Dabbs on 31 January 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Dr James Daniel Hider on 31 January 2010 | |
12 Dec 2009 | AA | Total exemption full accounts made up to 31 July 2009 | |
25 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
13 Oct 2008 | AA | Total exemption full accounts made up to 31 July 2008 | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from 68 ash lane hale altrincham cheshire WA15 8PD | |
03 Jun 2008 | AA | Total exemption full accounts made up to 31 July 2007 |