- Company Overview for SUNBED & LEISURE SYSTEMS UK LIMITED (05783906)
- Filing history for SUNBED & LEISURE SYSTEMS UK LIMITED (05783906)
- People for SUNBED & LEISURE SYSTEMS UK LIMITED (05783906)
- Charges for SUNBED & LEISURE SYSTEMS UK LIMITED (05783906)
- Insolvency for SUNBED & LEISURE SYSTEMS UK LIMITED (05783906)
- More for SUNBED & LEISURE SYSTEMS UK LIMITED (05783906)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2022 | |
15 Mar 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2021 | |
06 Feb 2020 | AD01 | Registered office address changed from Unit 8 Network Centre Midland Way, Barlborough Chesterfield Derbyshire S43 4WW to C/O Abbey Taylor Limited Unit 6 12'Oclock Court Attercliffe Road Sheffield S4 7WW on 6 February 2020 | |
05 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2020 | LIQ02 | Statement of affairs | |
29 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
11 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Dale Powell as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Andrew Geoffrey Vernon as a person with significant control on 6 April 2017 | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
07 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2015 | |
31 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
19 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off |