- Company Overview for A & P LEISURE LTD. (04541258)
- Filing history for A & P LEISURE LTD. (04541258)
- People for A & P LEISURE LTD. (04541258)
- More for A & P LEISURE LTD. (04541258)
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) |
---|---|---|---|
25 Feb 2020 | BONA | Bona Vacantia disclaimer | |
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2012 | DS01 | Application to strike the company off the register | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2012 | AR01 |
Annual return made up to 20 September 2011 with full list of shareholders
Statement of capital on 2012-02-20
|
|
20 Feb 2012 | AD01 | Registered office address changed from C/O Bobby's Bar 1 Union Terrace Marine Promenade Wallasey Wirral CH45 2JT United Kingdom on 20 February 2012 | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2011 | AD01 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 5 July 2011 | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Dec 2010 | CH01 | Director's details changed for Mr Adam Richard Coburn on 1 December 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
22 Oct 2010 | AD01 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ United Kingdom on 22 October 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Mr Adam Richard Coburn on 1 September 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
19 Apr 2010 | TM01 | Termination of appointment of Gary Laycock as a director | |
19 Apr 2010 | TM02 | Termination of appointment of Gary Laycock as a secretary | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2008 | |
20 Jan 2010 | CH01 | Director's details changed for Mr Adam Richard Coburn on 20 January 2010 | |
26 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
23 Oct 2009 | AR01 | Annual return made up to 20 September 2008 with full list of shareholders |