- Company Overview for ENTOURAGE LEISURE LIMITED (06966533)
- Filing history for ENTOURAGE LEISURE LIMITED (06966533)
- People for ENTOURAGE LEISURE LIMITED (06966533)
- Insolvency for ENTOURAGE LEISURE LIMITED (06966533)
- More for ENTOURAGE LEISURE LIMITED (06966533)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2020 | |
30 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2019 | |
07 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2018 | |
16 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2017 | |
08 Jun 2017 | AD01 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 8 June 2017 | |
06 Jun 2017 | LIQ MISC OC | Court order INSOLVENCY:re court order replacement of liq | |
06 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
26 May 2017 | LIQ MISC OC | Court order insolvency:court order replacement of liquidator | |
23 May 2017 | AC92 | Restoration by order of the court | |
10 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2015 | |
01 Jul 2014 | AD01 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 1 July 2014 | |
27 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
27 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jun 2013 | AD01 | Registered office address changed from Unit 2a the Printworks Withy Grove Manchester M4 2BS on 3 June 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Mar 2012 | AP01 | Appointment of Mr Minesh Parekh as a director | |
02 Mar 2012 | AP01 | Appointment of Mr Nitin Anilbhai Solanki as a director |