- Company Overview for S & S LEISURE NORTH WEST LIMITED (06881895)
- Filing history for S & S LEISURE NORTH WEST LIMITED (06881895)
- People for S & S LEISURE NORTH WEST LIMITED (06881895)
- Insolvency for S & S LEISURE NORTH WEST LIMITED (06881895)
- More for S & S LEISURE NORTH WEST LIMITED (06881895)
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) |
---|---|---|---|
13 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jun 2024 | AD01 | Registered office address changed from Sanderling House Springbrook Lane Earlswood Solihull B94 5SG to Sanderlings, Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 3 June 2024 | |
19 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 April 2023 | |
08 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 April 2022 | |
18 May 2022 | LIQ07 | Removal of liquidator by creditors | |
30 Sep 2021 | AD01 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 30 September 2021 | |
30 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
07 May 2021 | AD01 | Registered office address changed from 15-17 Friars Gate Warrington WA1 2RR to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 7 May 2021 | |
05 May 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2021 | LIQ02 | Statement of affairs | |
29 Mar 2021 | TM01 | Termination of appointment of Richard David Harley as a director on 29 March 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Sally Lesley Keepe as a director on 29 March 2021 | |
24 Mar 2021 | AP01 | Appointment of Mr Daniel James Boydell as a director on 23 March 2021 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
07 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 19 April 2018
|
|
13 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | SH06 |
Cancellation of shares. Statement of capital on 18 April 2018
|
|
13 Jun 2019 | SH03 | Purchase of own shares. | |
05 Jun 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 |