Advanced company searchLink opens in new window

LIFE HEALTH & FITNESS CLUB LIMITED

Company number 05303853

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)
13 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
10 May 2010 4.68 Liquidators' statement of receipts and payments to 26 April 2010
06 May 2010 AD01 Registered office address changed from C/O Tenon Recovery Brampton House 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED on 6 May 2010
16 May 2009 287 Registered office changed on 16/05/2009 from 3 castell close swansea enterprise park llansamlet swansea SA7 9FH
11 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-27
11 May 2009 4.20 Statement of affairs with form 4.19
11 May 2009 600 Appointment of a voluntary liquidator
17 Mar 2009 288c Director's Change of Particulars / daniel madge / 18/01/2009 / HouseName/Number was: , now: 353; Street was: 64 lon ogwan, now: birchgrove road; Region was: , now: west glamorgan; Post Code was: SA7 9LR, now: SA7 9NN
17 Mar 2009 288b Appointment Terminated Secretary linda madge
17 Mar 2009 288a Secretary appointed daniel madge
25 Feb 2009 363a Return made up to 03/12/08; no change of members
26 Feb 2008 363s Return made up to 03/12/07; full list of members
17 Dec 2007 AA Total exemption small company accounts made up to 31 October 2007
31 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
24 Jan 2007 363s Return made up to 03/12/06; full list of members
24 Jan 2007 363(288) Director's particulars changed
05 Sep 2006 AA Total exemption small company accounts made up to 31 October 2005
01 Apr 2006 395 Particulars of mortgage/charge
03 Feb 2006 363s Return made up to 03/12/05; full list of members
23 Dec 2005 395 Particulars of mortgage/charge
17 Oct 2005 225 Accounting reference date shortened from 31/12/05 to 31/10/05
17 Oct 2005 287 Registered office changed on 17/10/05 from: masons cottage, swansea road swansea west glamorgan SA5 4SU
23 Jun 2005 CERTNM Company name changed complete health solutions limite d\certificate issued on 23/06/05
03 Dec 2004 NEWINC Incorporation