- Company Overview for BODYWISE HEALTH CLUB LIMITED (05840084)
- Filing history for BODYWISE HEALTH CLUB LIMITED (05840084)
- People for BODYWISE HEALTH CLUB LIMITED (05840084)
- Charges for BODYWISE HEALTH CLUB LIMITED (05840084)
- Insolvency for BODYWISE HEALTH CLUB LIMITED (05840084)
- More for BODYWISE HEALTH CLUB LIMITED (05840084)
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) |
---|---|---|---|
30 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 21 June 2017 | |
23 Sep 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Sep 2016 | AD01 | Registered office address changed from Block B2 Mill Race Lane Stourbridge West Midlands DY8 1JN to Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE on 21 September 2016 | |
19 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
07 Jun 2013 | CH01 | Director's details changed for Jon Lee Watkins on 1 July 2012 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
20 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Jul 2010 | AD02 | Register inspection address has been changed |