Advanced company searchLink opens in new window

UNITY LEISURE OPERATIONS LIMITED

Company number 05808787

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)
08 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2011 4.68 Liquidators' statement of receipts and payments to 14 October 2011
08 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
24 Aug 2011 4.68 Liquidators' statement of receipts and payments to 17 June 2011
25 Jun 2010 AD01 Registered office address changed from 1st Floor Gade House 46 High Street Watford Hertfordshire WD17 1AY on 25 June 2010
25 Jun 2010 4.20 Statement of affairs with form 4.19
25 Jun 2010 600 Appointment of a voluntary liquidator
25 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-18
17 Jun 2010 1.4 Notice of completion of voluntary arrangement
16 Jun 2010 AP01 Appointment of Mr Andrew Payne as a director
15 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jan 2010 TM01 Termination of appointment of Jeremy Harbour as a director
22 Oct 2009 TM02 Termination of appointment of Alan Hemsley as a secretary
26 Sep 2009 287 Registered office changed on 26/09/2009 from unit 9, fishers industrial estate, wiggenhall road watford hertfordshire WD18 0FN
21 Aug 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
23 Apr 2009 288b Appointment Terminated Director andrew payne
30 Mar 2009 288b Appointment Terminated Director oliver thompson
06 Aug 2008 AA Total exemption full accounts made up to 31 December 2006
05 Jun 2008 363a Return made up to 08/05/08; full list of members
11 Dec 2007 88(2)R Ad 22/11/07--------- £ si 19@1=19 £ ic 100/119
11 Dec 2007 288a New director appointed
19 Jul 2007 395 Particulars of mortgage/charge
03 Jul 2007 363a Return made up to 08/05/07; full list of members
29 Mar 2007 288a New director appointed
23 Mar 2007 288b Director resigned