- Company Overview for SPL LEISURE LTD (06785745)
- Filing history for SPL LEISURE LTD (06785745)
- People for SPL LEISURE LTD (06785745)
- Charges for SPL LEISURE LTD (06785745)
- Insolvency for SPL LEISURE LTD (06785745)
- More for SPL LEISURE LTD (06785745)
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) |
---|---|---|---|
18 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2012 | |
19 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
19 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2011 | AD01 | Registered office address changed from Unit 4 Newhouse Farm Ind Est Antlands Lane Burstow Horley RH6 9TF on 11 January 2011 | |
06 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Feb 2010 | AR01 |
Annual return made up to 8 January 2010 with full list of shareholders
Statement of capital on 2010-02-01
|
|
01 Feb 2010 | CH01 | Director's details changed for Mr Tristan Bateup on 7 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Mrs Bethany Bateup on 7 January 2010 | |
01 Feb 2010 | CH03 | Secretary's details changed for Mr Tristan Bateup on 7 January 2010 | |
12 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jan 2010 | AA01 | Current accounting period extended from 31 January 2010 to 28 February 2010 | |
20 Jan 2009 | 288a | Director appointed mr tristan bateup | |
20 Jan 2009 | 288a | Secretary appointed mr tristan bateup | |
20 Jan 2009 | 288a | Director appointed mrs bethany bateup | |
10 Jan 2009 | 288b | Appointment Terminated Director peter valaitis | |
08 Jan 2009 | NEWINC | Incorporation |