- Company Overview for NORTHERN LEISURE (UK) LIMITED (02940735)
- Filing history for NORTHERN LEISURE (UK) LIMITED (02940735)
- People for NORTHERN LEISURE (UK) LIMITED (02940735)
- Charges for NORTHERN LEISURE (UK) LIMITED (02940735)
- Insolvency for NORTHERN LEISURE (UK) LIMITED (02940735)
- More for NORTHERN LEISURE (UK) LIMITED (02940735)
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) |
---|---|---|---|
22 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 April 2016 | |
12 May 2015 | AD01 | Registered office address changed from 340 Deansgate Manchester M3 4LY to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 12 May 2015 | |
11 May 2015 | 600 | Appointment of a voluntary liquidator | |
08 May 2015 | RESOLUTIONS |
Resolutions
|
|
08 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 April 2015 | |
22 Apr 2015 | 4.38 | Certificate of removal of voluntary liquidator | |
03 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2014 | |
21 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2013 | |
25 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2012 | |
10 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 May 2011 | 600 | Appointment of a voluntary liquidator | |
10 May 2011 | RESOLUTIONS |
Resolutions
|
|
10 May 2011 | AD01 | Registered office address changed from 340 Deansgate Manchester M3 4LY on 10 May 2011 | |
23 Mar 2011 | AD01 | Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA on 23 March 2011 | |
06 Sep 2010 | AR01 |
Annual return made up to 20 June 2010 with full list of shareholders
Statement of capital on 2010-09-06
|
|
06 Sep 2010 | CH01 | Director's details changed for Leslie Edward Riley on 1 June 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Jul 2009 | 363a | Return made up to 20/06/09; full list of members | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
01 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2009 | 288c | Secretary's change of particulars / joanna riley / 01/06/2008 | |
30 Jun 2009 | 288c | Director's change of particulars / leslie riley / 01/06/2008 | |
30 Jun 2009 | 363a | Return made up to 20/06/08; full list of members |