Advanced company searchLink opens in new window

ISLAND LEISURE HOLDINGS LIMITED

Company number 06769419

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)
31 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2011 AD01 Registered office address changed from 1 Georges Square Bath Street Bristol Avon BS1 6BA on 6 July 2011
21 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
Statement of capital on 2011-06-20
  • GBP 70
15 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 May 2010 SH19 Statement of capital on 17 May 2010
  • GBP 945
21 May 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £244178.36 from share prem a/c 12/05/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
17 May 2010 AP01 Appointment of Harvey Sinclair as a director
17 May 2010 SH20 Statement by Directors
17 May 2010 CAP-SS Solvency Statement dated 12/05/10
15 May 2010 DISS40 Compulsory strike-off action has been discontinued
12 May 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
30 Apr 2010 SA Statement of affairs
30 Apr 2010 SH01 Statement of capital following an allotment of shares on 7 January 2009
  • GBP 134
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2009 288b Appointment Terminated Director jane oakland
31 Mar 2009 288a Director appointed stuart kerley
23 Feb 2009 88(2) Ad 07/01/09 gbp si 55@1=55 gbp ic 1/56
09 Dec 2008 NEWINC Incorporation