Advanced company searchLink opens in new window

VO2 FITNESS LIMITED

Company number 07625240

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)
16 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 10 January 2018
25 Jan 2017 AD01 Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 25 January 2017
20 Jan 2017 600 Appointment of a voluntary liquidator
20 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-11
20 Jan 2017 4.20 Statement of affairs with form 4.19
23 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 400
09 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
22 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 400
27 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 400
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 340
22 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 150
04 Apr 2014 AP01 Appointment of Mr Philip William Hinchliffe as a director
06 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
25 Nov 2013 MR01 Registration of charge 076252400001
22 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
07 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
15 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
08 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
16 Mar 2012 CERTNM Company name changed dmg claims management LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
01 Mar 2012 TM01 Termination of appointment of Geoffrey Bateson as a director
06 May 2011 NEWINC Incorporation