- Company Overview for BOUNCEABOUTS LEISURE LIMITED (02202323)
- Filing history for BOUNCEABOUTS LEISURE LIMITED (02202323)
- People for BOUNCEABOUTS LEISURE LIMITED (02202323)
- Charges for BOUNCEABOUTS LEISURE LIMITED (02202323)
- Insolvency for BOUNCEABOUTS LEISURE LIMITED (02202323)
- More for BOUNCEABOUTS LEISURE LIMITED (02202323)
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) |
---|---|---|---|
14 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Feb 2020 | AD01 | Registered office address changed from Asfare Business Park Hinckley Road Wolvey Hinckley Leicestershire LE10 3HQ to The Hart Shaw Building Europe Link Sheffield Business Park Sheffield S9 1XU on 12 February 2020 | |
11 Feb 2020 | LIQ02 | Statement of affairs | |
11 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
05 Mar 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
28 Mar 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
17 Mar 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
16 Feb 2017 | CH01 | Director's details changed for Mr Richard James Taylor on 16 February 2017 | |
16 Feb 2017 | CH03 | Secretary's details changed for Mr Richard James Taylor on 16 February 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
05 Feb 2013 | TM01 | Termination of appointment of Riccardo Vigano as a director | |
05 Feb 2013 | TM01 | Termination of appointment of Patrizio Vigano as a director |