- Company Overview for CRE8 HEALTH & FITNESS LIMITED (06512680)
- Filing history for CRE8 HEALTH & FITNESS LIMITED (06512680)
- People for CRE8 HEALTH & FITNESS LIMITED (06512680)
- Insolvency for CRE8 HEALTH & FITNESS LIMITED (06512680)
- More for CRE8 HEALTH & FITNESS LIMITED (06512680)
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) |
---|---|---|---|
27 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2020 | |
21 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2019 | |
06 Jul 2018 | AD01 | Registered office address changed from 122 Main Street Dickens Heath, Shirley Solihull West Midlands B90 1UA to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 6 July 2018 | |
01 Jul 2018 | LIQ02 | Statement of affairs | |
01 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
28 Jul 2016 | AP03 | Appointment of Mr Peter John Edward France as a secretary on 13 July 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Steve Hensel as a director on 13 July 2016 | |
28 Jul 2016 | TM02 | Termination of appointment of Steve Hensel as a secretary on 13 July 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Oct 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
04 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
17 Mar 2014 | TM01 | Termination of appointment of Adam King as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Richard Cashmore as a director | |
20 Jan 2014 | AP01 | Appointment of Mr Adam Vicotr King as a director | |
19 Jan 2014 | TM01 | Termination of appointment of Adam King as a director | |
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders |