- Company Overview for CLUB LE BRISTOL LIMITED (03238481)
- Filing history for CLUB LE BRISTOL LIMITED (03238481)
- People for CLUB LE BRISTOL LIMITED (03238481)
- Insolvency for CLUB LE BRISTOL LIMITED (03238481)
- More for CLUB LE BRISTOL LIMITED (03238481)
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) |
---|---|---|---|
29 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Feb 2022 | LIQ01 | Declaration of solvency | |
23 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2022 | AD01 | Registered office address changed from St Marys House St Marys Road Market Harborough Leicestershire LE16 7DS to 9-10 Scirocco Close Moulton Park Northampton Northamptonshire NN3 6AP on 23 February 2022 | |
23 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
22 Jul 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 May 2021 | |
27 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
18 Feb 2019 | TM01 | Termination of appointment of Douglas Peter Mason Jones as a director on 18 February 2019 | |
20 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Mar 2017 | AP01 | Appointment of Ms Sarah Anne Dawes as a director on 6 March 2017 | |
17 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
01 Jul 2016 | TM01 | Termination of appointment of Malcolm Clive Kisby Dunwell as a director on 1 July 2016 | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Sep 2015 | AR01 | Annual return made up to 16 August 2015 no member list | |
10 Jul 2015 | CH01 | Director's details changed | |
10 Jul 2015 | CH01 | Director's details changed for Kenneth Stanley Silverthorne on 1 July 2015 | |
10 Jul 2015 | CH01 | Director's details changed for Mr Malcolm Clive Kisby Dunwell on 1 July 2015 |