- Company Overview for LIFE HEALTH & FITNESS CLUB LIMITED (05303853)
- Filing history for LIFE HEALTH & FITNESS CLUB LIMITED (05303853)
- People for LIFE HEALTH & FITNESS CLUB LIMITED (05303853)
- Charges for LIFE HEALTH & FITNESS CLUB LIMITED (05303853)
- Insolvency for LIFE HEALTH & FITNESS CLUB LIMITED (05303853)
- More for LIFE HEALTH & FITNESS CLUB LIMITED (05303853)
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
|
|
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 |