- Company Overview for FAT CAT LEISURE LIMITED (06665927)
- Filing history for FAT CAT LEISURE LIMITED (06665927)
- People for FAT CAT LEISURE LIMITED (06665927)
- Charges for FAT CAT LEISURE LIMITED (06665927)
- Insolvency for FAT CAT LEISURE LIMITED (06665927)
- More for FAT CAT LEISURE LIMITED (06665927)
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) |
---|---|---|---|
12 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2017 | AD01 | Registered office address changed from Alfa House Opposite Esher Rugby Club Molesey Road Walton-on-Thames Surrey KT12 3PD to 52 Ravensfield Gardens Epsom KT19 0SR on 19 April 2017 | |
11 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
02 Dec 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
22 Aug 2014 | AA01 | Current accounting period extended from 31 August 2014 to 28 February 2015 | |
22 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | AP04 | Appointment of Saville Resource Ltd T/a Saville & Company as a secretary on 4 August 2014 | |
22 Aug 2014 | TM02 | Termination of appointment of Sarah Judith Bailey as a secretary on 4 August 2014 | |
16 Jan 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
12 Mar 2013 | MG01 |
Particulars of a mortgage or charge / charge no: 2
|
|
06 Mar 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
09 Aug 2012 | CH03 | Secretary's details changed for Ms Sarah Judith Murdock on 18 November 2011 | |
09 Aug 2012 | CH01 | Director's details changed for Ms Sarah Judith Murdock on 18 November 2011 | |
25 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders |