- Company Overview for SWITCH BOWLING U.K. LTD (06269014)
- Filing history for SWITCH BOWLING U.K. LTD (06269014)
- People for SWITCH BOWLING U.K. LTD (06269014)
- Charges for SWITCH BOWLING U.K. LTD (06269014)
- Insolvency for SWITCH BOWLING U.K. LTD (06269014)
- More for SWITCH BOWLING U.K. LTD (06269014)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2017 | L64.07 | Completion of winding up | |
13 Apr 2017 | COCOMP | Order of court to wind up | |
05 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-10-04
|
|
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Oct 2010 | AD01 | Registered office address changed from Landigin House One Conery Lane Enderby Leicester Leicestershire LE19 4AB on 12 October 2010 | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
23 Jul 2010 | AD01 | Registered office address changed from Gildor House, West Street Earl Shilton Leicestershire LE9 7EJ on 23 July 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Mr Terence Clifford Fawdington on 5 June 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Shirley Ann Fawdington on 5 June 2010 |