- Company Overview for ALL LEISURE GROUP PLC (01609517)
- Filing history for ALL LEISURE GROUP PLC (01609517)
- People for ALL LEISURE GROUP PLC (01609517)
- Charges for ALL LEISURE GROUP PLC (01609517)
- Insolvency for ALL LEISURE GROUP PLC (01609517)
- More for ALL LEISURE GROUP PLC (01609517)
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) |
---|---|---|---|
03 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2019 | |
15 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2018 | |
03 May 2017 | AD01 | Registered office address changed from Compass House Rockingham Road Market Harborough Leicestershire LE16 7QD to 4 Hardman Square Spinningfields Manchester M3 3EB on 3 May 2017 | |
26 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2016 | MR04 | Satisfaction of charge 3 in full | |
12 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
11 Oct 2016 | AP01 | Appointment of Mr Peter Eric Buckley as a director on 27 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Nigel John Arthur as a director on 27 September 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Phillip Sidney Ovenden as a director on 25 July 2016 | |
22 Apr 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
20 Mar 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
22 Dec 2014 | TM01 | Termination of appointment of Kevan Ronald Witts as a director on 3 December 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Christopher James Gadsby as a director on 19 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Kevan Ronald Witts as a director on 3 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Nigel John Arthur as a director on 3 December 2014 | |
22 Sep 2014 | AP01 | Appointment of Mr Kevan Ronald Witts as a director on 11 September 2014 | |
29 Apr 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
25 Jul 2013 | TM01 | Termination of appointment of Neil Morris as a director |