Advanced company searchLink opens in new window

EASTERN LEISURE (WOLVERHAMPTON) LIMITED

Company number 05957248

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)
28 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 13 February 2022
21 Oct 2021 LIQ06 Resignation of a liquidator
19 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 13 February 2021
24 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 13 February 2020
03 Apr 2019 LIQ02 Statement of affairs
02 Mar 2019 600 Appointment of a voluntary liquidator
02 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-14
19 Feb 2019 AD01 Registered office address changed from European House Chateau Pleck Darlaston Road Walsall West Midlands to The Chancery 58 Spring Gardens Manchester M2 1EW on 19 February 2019
05 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
09 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 31 January 2017
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 24 January 2018
24 Jan 2018 CS01 Confirmation statement made on 5 October 2017 with no updates
24 Jan 2018 PSC02 Notification of Bar Leisure Holdings Ltd as a person with significant control on 6 April 2016
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2017 AA Total exemption small company accounts made up to 31 January 2016
19 Dec 2016 CS01 Confirmation statement made on 5 October 2016 with updates
09 Nov 2016 TM01 Termination of appointment of Ajminder Singh as a director on 9 August 2016
02 Nov 2016 TM01 Termination of appointment of Ajminder Singh as a director on 9 August 2016
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
10 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014