- Company Overview for GREEN FIELD LEISURE GROUP LIMITED (02683475)
- Filing history for GREEN FIELD LEISURE GROUP LIMITED (02683475)
- People for GREEN FIELD LEISURE GROUP LIMITED (02683475)
- Charges for GREEN FIELD LEISURE GROUP LIMITED (02683475)
- Insolvency for GREEN FIELD LEISURE GROUP LIMITED (02683475)
- More for GREEN FIELD LEISURE GROUP LIMITED (02683475)
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) |
---|---|---|---|
07 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 19 July 2012 | |
12 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2011 | AD01 | Registered office address changed from C/O Roger M Sewell 11 Cherry Acre Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0SX on 3 August 2011 | |
01 Aug 2011 | 4.70 | Declaration of solvency | |
01 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Jul 2011 | TM01 | Termination of appointment of Gordon Brunton as a director | |
06 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
09 Mar 2011 | AR01 |
Annual return made up to 3 February 2011 with full list of shareholders
Statement of capital on 2011-03-09
|
|
01 Jul 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Mr Michael John Silver on 3 February 2010 | |
28 May 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
17 Mar 2009 | 363a | Return made up to 03/02/09; full list of members | |
04 Mar 2009 | 190 | Location of debenture register | |
04 Mar 2009 | 353 | Location of register of members | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from mr roger m sewell, 11 cherry acre, chalfont st. Peter gerrards cross buckinghamshire SL9 0SX | |
19 Jun 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
13 Mar 2008 | 363a | Return made up to 03/02/08; full list of members | |
13 Mar 2008 | 288c | Director's Change of Particulars / michael silver / 01/02/2008 / HouseName/Number was: , now: 22A; Street was: 41 hollycroft avenue, now: bracknell gardens; Post Code was: NW3 7QJ, now: NW3 7ED; Country was: , now: united kingdom | |
01 Aug 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
17 Jul 2007 | 288a | New secretary appointed |