- Company Overview for EASTERN LEISURE (WOLVERHAMPTON) LIMITED (05957248)
- Filing history for EASTERN LEISURE (WOLVERHAMPTON) LIMITED (05957248)
- People for EASTERN LEISURE (WOLVERHAMPTON) LIMITED (05957248)
- Charges for EASTERN LEISURE (WOLVERHAMPTON) LIMITED (05957248)
- Insolvency for EASTERN LEISURE (WOLVERHAMPTON) LIMITED (05957248)
- More for EASTERN LEISURE (WOLVERHAMPTON) LIMITED (05957248)
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
|
|
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
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |