- Company Overview for T & F LEISURE LIMITED (06899833)
- Filing history for T & F LEISURE LIMITED (06899833)
- People for T & F LEISURE LIMITED (06899833)
- Charges for T & F LEISURE LIMITED (06899833)
- Insolvency for T & F LEISURE LIMITED (06899833)
- More for T & F LEISURE LIMITED (06899833)
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) |
---|---|---|---|
15 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2019 | |
23 May 2018 | 600 | Appointment of a voluntary liquidator | |
15 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
10 May 2018 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT England to Rsm Restructuring Advisory 3 Hardman Street Manchester M3 3HF on 10 May 2018 | |
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
21 Dec 2017 | AA | Total exemption full accounts made up to 2 April 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 3 April 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | CH01 | Director's details changed for Mr Charles Furnell on 2 June 2016 | |
02 Jun 2016 | CH03 | Secretary's details changed for Charles Furnell on 2 June 2016 | |
05 Jan 2016 | AD01 | Registered office address changed from 132 Highfield Road Blackpool Lancashire FY4 2HH to Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT on 5 January 2016 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | CH01 | Director's details changed for Mr Charles Furnell on 12 June 2015 | |
12 Jun 2015 | CH03 | Secretary's details changed for Charles Furnell on 12 June 2015 | |
07 Apr 2015 | AA01 | Previous accounting period extended from 30 March 2015 to 31 March 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 March 2014 | |
23 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
13 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders |