Advanced company searchLink opens in new window

CIRCUS LEISURE LIMITED

Company number 01949703

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2012 2.35B Notice of move from Administration to Dissolution on 11 April 2012
11 Nov 2011 2.24B Administrator's progress report to 11 October 2011
12 Oct 2011 2.31B Notice of extension of period of Administration
18 May 2011 2.24B Administrator's progress report to 11 April 2011
03 Mar 2011 AD01 Registered office address changed from PO Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011
31 Dec 2010 F2.18 Notice of deemed approval of proposals
16 Dec 2010 2.17B Statement of administrator's proposal
15 Oct 2010 AD01 Registered office address changed from 66 Station Road Upminster Essex RM14 2TD on 15 October 2010
15 Oct 2010 2.12B Appointment of an administrator
08 Jun 2010 TM01 Termination of appointment of Kim Thurston as a director
26 May 2010 AA Total exemption small company accounts made up to 30 April 2009
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
11 Mar 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1,000
11 Mar 2010 CH01 Director's details changed for John Anthony William Thurston on 5 January 2010
11 Mar 2010 CH03 Secretary's details changed for Mrs Kim Thurston on 5 January 2010
11 Mar 2010 CH01 Director's details changed for Mrs Kim Thurston on 5 January 2010
11 Mar 2010 CH01 Director's details changed for John Anthony William Thurston on 5 January 2010
11 Mar 2010 CH03 Secretary's details changed for Mrs Kim Thurston on 5 January 2010
01 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008
07 Jan 2009 363a Return made up to 05/01/09; full list of members
07 Jan 2009 288c Director's Change of Particulars / john thurston / 05/01/2009 / HouseName/Number was: , now: ormesby manor; Street was: ormesby manor, now: main road; Area was: main road ormesby, now: ; Post Town was: st michael, now: ormesby st michael
03 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
09 Jan 2008 363a Return made up to 05/01/08; full list of members
08 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006