Advanced company searchLink opens in new window

MOTORCISE HEALTHY LIVING CENTRE (NEWCASTLE) LIMITED

Company number 06919049

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)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2014 AA01 Previous accounting period shortened from 30 September 2013 to 31 August 2013
02 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
19 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
29 May 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
29 May 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
29 May 2012 CH04 Secretary's details changed for Shk Secretary Limited on 29 May 2012
12 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Dec 2011 AD01 Registered office address changed from 16 Water Street Newcastle Staffs ST5 1HN on 13 December 2011
01 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Jul 2010 AA01 Current accounting period extended from 31 May 2010 to 30 September 2010
14 Jun 2010 CERTNM Company name changed easy exercise centre (newcastle) LIMITED\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-06-04
14 Jun 2010 CONNOT Change of name notice
07 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
08 Mar 2010 AP04 Appointment of Shk Secretary Limited as a secretary
08 Mar 2010 TM01 Termination of appointment of Mike Nixon as a director
08 Mar 2010 AP01 Appointment of Dennis Lyth as a director
08 Mar 2010 TM02 Termination of appointment of Tracey Nixon as a secretary
25 Nov 2009 CERTNM Company name changed shk 146 LIMITED\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-11-09
10 Nov 2009 CONNOT Change of name notice
29 May 2009 NEWINC Incorporation