- Company Overview for HALTON LEISURE COMMUNITY ASSOCIATION LIMITED (04881273)
- Filing history for HALTON LEISURE COMMUNITY ASSOCIATION LIMITED (04881273)
- People for HALTON LEISURE COMMUNITY ASSOCIATION LIMITED (04881273)
- More for HALTON LEISURE COMMUNITY ASSOCIATION LIMITED (04881273)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2016 | DS01 | Application to strike the company off the register | |
01 Jul 2016 | TM01 | Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 | |
30 Sep 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
30 Sep 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
30 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
30 Sep 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
27 Aug 2015 | AR01 | Annual return made up to 26 August 2015 no member list | |
27 Aug 2015 | CH03 | Secretary's details changed for Ms Sandra Dodd on 26 August 2015 | |
11 Nov 2014 | AA | Audit exemption subsidiary accounts made up to 31 March 2014 | |
11 Nov 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
11 Nov 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
11 Nov 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
02 Sep 2014 | AR01 | Annual return made up to 26 August 2014 no member list | |
18 Jul 2014 | AUD | Auditor's resignation | |
01 Apr 2014 | AD01 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 | |
11 Sep 2013 | AR01 | Annual return made up to 26 August 2013 no member list | |
30 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
16 Jan 2013 | AD01 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 | |
15 Jan 2013 | AP01 | Appointment of Mr David Cowans as a director | |
15 Jan 2013 | AP01 | Appointment of Mr Christopher Robin Leslie Phillips as a director | |
04 Sep 2012 | AR01 | Annual return made up to 26 August 2012 no member list | |
09 Aug 2012 | AA | Full accounts made up to 31 March 2012 |