Advanced company searchLink opens in new window

CLUB LE BRISTOL LIMITED

Company number 03238481

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2022-02-16
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