Advanced company searchLink opens in new window

THE GALLERY FITNESS CLUB LIMITED

Company number 05035945

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)
12 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 16 January 2019
22 May 2018 AD01 Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 22 May 2018
06 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 16 January 2018
17 Feb 2017 600 Appointment of a voluntary liquidator
01 Feb 2017 AD01 Registered office address changed from 27a Holland Road Clacton on Sea Essex CO15 6BT to 32 Stamford Street Altrincham Cheshire WA14 1EY on 1 February 2017
31 Jan 2017 4.20 Statement of affairs with form 4.19
31 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-17
06 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,500
02 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,500
11 Feb 2015 CH01 Director's details changed for Mr Nicholas John Westlake on 5 February 2014
16 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2,500
12 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
04 Jan 2013 AP03 Appointment of Mr Nicholas John Westlake as a secretary
04 Jan 2013 TM01 Termination of appointment of Robert Newman as a director
04 Jan 2013 TM02 Termination of appointment of Dawn Newman as a secretary
22 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
07 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
04 Mar 2011 SH03 Purchase of own shares.
11 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders