Advanced company searchLink opens in new window

HALIFAX FITNESS LTD

Company number 09050662

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)
13 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 9 November 2024
10 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 9 November 2023
11 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 9 November 2022
17 Feb 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Nov 2021 AD01 Registered office address changed from Foley Grove Foley Business Park Kidderminster DY11 7PT England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 17 November 2021
17 Nov 2021 600 Appointment of a voluntary liquidator
17 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-10
17 Nov 2021 LIQ02 Statement of affairs
02 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
17 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
04 Jun 2020 CH01 Director's details changed for Mrs Sarah Jane Chivers on 4 June 2020
04 Jun 2020 CH03 Secretary's details changed for Sarah Chivers on 4 June 2020
04 Jun 2020 PSC05 Change of details for Tp Partners Ltd as a person with significant control on 4 June 2020
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
14 Jun 2019 CS01 Confirmation statement made on 21 May 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
29 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
01 Dec 2017 AD01 Registered office address changed from 247 Fitness Halifax Ltd R5B South Promenade Building Gunwharf Quays Portsmouth Hants PO1 3TP to Foley Grove Foley Business Park Kidderminster DY11 7PT on 1 December 2017