- Company Overview for THURROCK LEISURE LIMITED (01670312)
- Filing history for THURROCK LEISURE LIMITED (01670312)
- People for THURROCK LEISURE LIMITED (01670312)
- More for THURROCK LEISURE LIMITED (01670312)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2017 | DS01 | Application to strike the company off the register | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 19 October 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
11 Dec 2015 | AP01 | Appointment of Mr Terence Anthony Holding as a director on 1 June 2015 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
01 Jun 2015 | TM02 | Termination of appointment of Matthew Paul Bache as a secretary on 1 June 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr Richard Smith as a director on 1 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Matthew Paul Bache as a director on 1 June 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from Hbc House Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 1 June 2015 | |
19 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
16 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
24 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
19 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
03 Mar 2011 | TM01 | Termination of appointment of Richard Smith as a director | |
29 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Mr Richard Smith on 14 October 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Mr Matthew Paul Bache on 14 October 2010 |