- Company Overview for FUN LEISURE LIMITED (04573246)
- Filing history for FUN LEISURE LIMITED (04573246)
- People for FUN LEISURE LIMITED (04573246)
- Charges for FUN LEISURE LIMITED (04573246)
- Insolvency for FUN LEISURE LIMITED (04573246)
- More for FUN LEISURE LIMITED (04573246)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2014 | |
11 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2013 | |
11 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2012 | |
25 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 May 2011 | 600 | Appointment of a voluntary liquidator | |
25 May 2011 | RESOLUTIONS |
Resolutions
|
|
10 May 2011 | AD01 | Registered office address changed from 365 Tong Street Bradford West Yorkshire BD4 9RU on 10 May 2011 | |
04 May 2011 | 1.4 | Notice of completion of voluntary arrangement | |
13 Jan 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
28 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
20 Nov 2009 | CH03 | Secretary's details changed for Joanne Lumb on 20 May 2009 | |
20 Nov 2009 | CH03 | Secretary's details changed for Joanne Lumb on 20 May 2009 | |
28 Oct 2009 | AR01 |
Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2009-10-28
|
|
28 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
28 Oct 2009 | AD02 | Register inspection address has been changed | |
28 Oct 2009 | CH01 | Director's details changed for Alan Lawrence Ross on 1 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Mr Michael Grahame Perkin on 1 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Anthony Lumb on 1 October 2009 | |
28 Oct 2009 | CH03 | Secretary's details changed for Joanne Lumb on 1 October 2009 | |
10 Jun 2009 | 288c | Director's change of particulars / anthony lumb / 20/05/2009 | |
10 Jun 2009 | 288c | Secretary's change of particulars / joanne lumb / 20/05/2009 | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
09 Dec 2008 | 363a | Return made up to 25/10/08; full list of members |