- Company Overview for LEISUREFARE BARWELL LIMITED (03782064)
- Filing history for LEISUREFARE BARWELL LIMITED (03782064)
- People for LEISUREFARE BARWELL LIMITED (03782064)
- Charges for LEISUREFARE BARWELL LIMITED (03782064)
- Insolvency for LEISUREFARE BARWELL LIMITED (03782064)
- More for LEISUREFARE BARWELL LIMITED (03782064)
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) |
---|---|---|---|
15 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2011 | |
14 Nov 2012 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
16 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2012 | AD01 | Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 | |
15 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2011 | |
08 Feb 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Oct 2010 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 19 October 2010 | |
08 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
08 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
07 Jun 2010 | AR01 |
Annual return made up to 3 June 2010 with full list of shareholders
Statement of capital on 2010-06-07
|
|
26 Jan 2010 | AR01 | Annual return made up to 3 June 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Jeremy Ian Scott on 1 June 2009 | |
01 Aug 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
22 Apr 2009 | 225 | Accounting reference date extended from 30/06/2008 to 31/12/2008 | |
23 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jul 2008 | 288a | Director appointed jeremy scott | |
02 Jul 2008 | CERTNM | Company name changed vip travel uk LIMITED\certificate issued on 03/07/08 | |
30 Jun 2008 | AA | Accounts made up to 30 June 2007 | |
03 Jun 2008 | 363a | Return made up to 03/06/08; full list of members | |
04 Jun 2007 | 363a | Return made up to 03/06/07; full list of members | |
15 Mar 2007 | AA | Accounts for a small company made up to 30 June 2006 |