- Company Overview for BEACH HUT LEISURE LIMITED (05894339)
- Filing history for BEACH HUT LEISURE LIMITED (05894339)
- People for BEACH HUT LEISURE LIMITED (05894339)
- Charges for BEACH HUT LEISURE LIMITED (05894339)
- More for BEACH HUT LEISURE LIMITED (05894339)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2020 | DS01 | Application to strike the company off the register | |
29 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 12 August 2019
|
|
28 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
04 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
09 Jul 2018 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 9 July 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 13 March 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from Strafford Industrial Park Gilroyd Lane Dodworth Barnsley South Yorkshire S75 3EJ to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 28 February 2018 | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
26 Feb 2014 | CH01 | Director's details changed for Mr Johnathan William Boylin on 26 February 2014 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
01 Jul 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 April 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders |