Advanced company searchLink opens in new window

CLUBBZ LIMITED

Company number 06283039

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)
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2014 TM02 Termination of appointment of David George Sweeting as a secretary on 12 September 2014
12 Sep 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Sep 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
20 Sep 2013 CH01 Director's details changed for Paul Sweeting on 1 July 2012
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
16 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Aug 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
04 Apr 2011 AD01 Registered office address changed from Design House Hanover Avenue Leeds West Yorkshire LS3 1BG on 4 April 2011
01 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2010 AA Total exemption small company accounts made up to 30 June 2009
01 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2009 363a Return made up to 18/06/09; full list of members
03 Jun 2009 88(2) Ad 05/05/09\gbp si 99@1=99\gbp ic 1/100\
13 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of various 05/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2009 287 Registered office changed on 06/05/2009 from 12 scarborough street, tingley wakefield west yorkshire WF3 1JT
16 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
01 Aug 2008 363a Return made up to 18/06/08; full list of members