- Company Overview for VO2 FITNESS LIMITED (07625240)
- Filing history for VO2 FITNESS LIMITED (07625240)
- People for VO2 FITNESS LIMITED (07625240)
- Charges for VO2 FITNESS LIMITED (07625240)
- Insolvency for VO2 FITNESS LIMITED (07625240)
- More for VO2 FITNESS LIMITED (07625240)
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
|
|
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
|
|
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
|
|
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
|
|
23 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
22 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
04 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 March 2014
|
|
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
|
|
01 Mar 2012 | TM01 | Termination of appointment of Geoffrey Bateson as a director | |
06 May 2011 | NEWINC | Incorporation |