- Company Overview for DEAN WOOD LEISURE LTD (06729575)
- Filing history for DEAN WOOD LEISURE LTD (06729575)
- People for DEAN WOOD LEISURE LTD (06729575)
- Insolvency for DEAN WOOD LEISURE LTD (06729575)
- More for DEAN WOOD LEISURE LTD (06729575)
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) |
---|---|---|---|
07 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Mar 2016 | AD01 | Registered office address changed from C/O Dte Chartered Accountants the Exchange Bank Street Bury Lancashire BL9 0DN to Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 March 2016 | |
01 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
26 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2016 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-23
|
|
23 Jan 2016 | AD01 | Registered office address changed from C/O Lorraine Rathborne 34 Parliament Street Upholland Skelmersdale Lancashire WN8 0LN to C/O Dte Chartered Accountants the Exchange Bank Street Bury Lancashire BL9 0DN on 23 January 2016 | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2014 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-03-11
|
|
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
20 Nov 2012 | AD02 | Register inspection address has been changed from C/O the Unicorn 190 Up Holland Road Billinge Nr Wigan Lanacshire WN5 7DJ United Kingdom | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
24 Jan 2012 | AD02 | Register inspection address has been changed from C/O Peter Horler 2 Bridges Mill Two Bridges Road Newhey Rochdale Lanacshire OL16 3SR United Kingdom | |
31 Aug 2011 | TM02 | Termination of appointment of Peter Horler as a secretary | |
31 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
20 May 2011 | AA | Total exemption small company accounts made up to 31 October 2009 |