- Company Overview for 24/7 FITNESS KIDDERMINSTER LTD (08109186)
- Filing history for 24/7 FITNESS KIDDERMINSTER LTD (08109186)
- People for 24/7 FITNESS KIDDERMINSTER LTD (08109186)
- Charges for 24/7 FITNESS KIDDERMINSTER LTD (08109186)
- Insolvency for 24/7 FITNESS KIDDERMINSTER LTD (08109186)
- More for 24/7 FITNESS KIDDERMINSTER LTD (08109186)
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) |
---|---|---|---|
25 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2024 | |
11 Apr 2023 | AD01 | Registered office address changed from Plot 2, Foley Grove Foley Business Park Kidderminster Worcestershire DY11 7PT United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 11 April 2023 | |
11 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2023 | LIQ02 | Statement of affairs | |
10 Mar 2023 | MR04 | Satisfaction of charge 1 in full | |
26 Jul 2022 | CH01 | Director's details changed for Mrs Sarah Jane Chivers on 26 July 2022 | |
26 Jul 2022 | AD01 | Registered office address changed from Foley Grove Foley Business Park Kidderminster Worcestershire DY11 7PT United Kingdom to Plot 2, Foley Grove Foley Business Park Kidderminster Worcestershire DY11 7PT on 26 July 2022 | |
26 Jul 2022 | CH03 | Secretary's details changed for Sarah Chivers on 26 July 2022 | |
26 Jul 2022 | AD01 | Registered office address changed from Foley Grove Foley Business Park Kidderminster DY11 7PT England to Foley Grove Foley Business Park Kidderminster Worcestershire DY11 7PT on 26 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
06 Jul 2022 | PSC01 | Notification of Sarah Jane Chivers as a person with significant control on 26 May 2022 | |
06 Jul 2022 | PSC07 | Cessation of Tp Partners Limited as a person with significant control on 26 May 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Mar 2020 | AD01 | Registered office address changed from 24/7 Fitness House the Mount 7 Bewdley Hill Kidderminster DY11 6BS England to Foley Grove Foley Business Park Kidderminster DY11 7PT on 11 March 2020 | |
21 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Feb 2019 | TM01 | Termination of appointment of Gary Kenneth Lockwood as a director on 2 January 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from Foley Grove Foley Business Park Kidderminster DY11 7PT England to 24/7 Fitness House the Mount 7 Bewdley Hill Kidderminster DY11 6BS on 3 January 2019 | |
13 Aug 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
13 Aug 2018 | CH01 | Director's details changed for Ms Sarah Jane Chivers on 10 August 2018 |