- Company Overview for ZETTERS LEISURE LIMITED (02142285)
- Filing history for ZETTERS LEISURE LIMITED (02142285)
- People for ZETTERS LEISURE LIMITED (02142285)
- Charges for ZETTERS LEISURE LIMITED (02142285)
- Insolvency for ZETTERS LEISURE LIMITED (02142285)
- More for ZETTERS LEISURE LIMITED (02142285)
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) |
---|---|---|---|
23 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 May 2013 | AD01 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 3 May 2013 | |
01 May 2013 | 600 | Appointment of a voluntary liquidator | |
01 May 2013 | RESOLUTIONS |
Resolutions
|
|
01 May 2013 | 4.70 | Declaration of solvency | |
20 Feb 2013 | CH01 | Director's details changed for Mr Harry Willits on 19 February 2013 | |
15 Feb 2013 | AD01 | Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 | |
24 Jan 2013 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-24
|
|
19 Dec 2012 | SH20 | Statement by Directors | |
10 Dec 2012 | SH19 |
Statement of capital on 10 December 2012
|
|
10 Dec 2012 | SH20 | Statement by Directors | |
10 Dec 2012 | CAP-SS | Solvency Statement dated 04/12/12 | |
10 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2012 | AA | Accounts for a dormant company made up to 24 September 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
27 Jun 2011 | AA | Accounts for a dormant company made up to 25 September 2010 | |
14 Jun 2011 | TM01 | Termination of appointment of Diane Penfold as a director | |
14 Jun 2011 | AP01 | Appointment of Harry Willits as a director | |
10 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
10 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
12 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
20 May 2010 | AA | Accounts for a dormant company made up to 26 September 2009 | |
18 Mar 2010 | CH02 | Director's details changed for Gala Coral Nominees Limited on 26 October 2009 | |
18 Mar 2010 | CH04 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 |