- Company Overview for PG5 LEISURE LIMITED (05972278)
- Filing history for PG5 LEISURE LIMITED (05972278)
- People for PG5 LEISURE LIMITED (05972278)
- Charges for PG5 LEISURE LIMITED (05972278)
- Insolvency for PG5 LEISURE LIMITED (05972278)
- More for PG5 LEISURE LIMITED (05972278)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2011 | |
25 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2010 | |
19 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
19 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2009 | TM01 | Termination of appointment of Darren Mcguiness as a director | |
17 Oct 2009 | TM01 | Termination of appointment of Lee Herron as a director | |
17 Oct 2009 | AP01 | Appointment of Mr John Alexander Wormall as a director | |
17 Oct 2009 | AD01 | Registered office address changed from C/O the Stagger Inn (Stainton) Limited Long Lane Stainton with Adgarley Barrow-in-Furness Cumbria LA13 0NN on 17 October 2009 | |
17 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Apr 2009 | 88(2) | Ad 07/11/08 gbp si 99@1=99 gbp ic 1/100 | |
26 Nov 2008 | 363a | Return made up to 19/10/08; full list of members | |
26 Nov 2008 | 353 | Location of register of members | |
26 Nov 2008 | 190 | Location of debenture register | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from central house 47 st pauls street leeds LS1 2TE | |
26 Nov 2008 | 288a | Director appointed mr lee herron | |
26 Nov 2008 | 288b | Appointment Terminated Director paul wormall | |
07 Nov 2008 | 88(2) | Ad 24/08/08 gbp si 86@1=86 gbp ic 14/100 | |
07 Nov 2008 | 88(2) | Ad 20/06/08 gbp si 12@1=12 gbp ic 2/14 | |
05 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 Aug 2008 | AA | Accounts made up to 31 October 2007 | |
04 Aug 2008 | 288b | Appointment Terminate, Director And Secretary John Alexander Wormall Logged Form | |
31 Jul 2008 | 288a | Director appointed darren mcguiness |