- Company Overview for THE GALLERY FITNESS CLUB LIMITED (05035945)
- Filing history for THE GALLERY FITNESS CLUB LIMITED (05035945)
- People for THE GALLERY FITNESS CLUB LIMITED (05035945)
- Charges for THE GALLERY FITNESS CLUB LIMITED (05035945)
- Insolvency for THE GALLERY FITNESS CLUB LIMITED (05035945)
- More for THE GALLERY FITNESS CLUB LIMITED (05035945)
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
|
|
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
|
|
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
|
|
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
|
|
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 |