- Company Overview for HALIFAX FITNESS LTD (09050662)
- Filing history for HALIFAX FITNESS LTD (09050662)
- People for HALIFAX FITNESS LTD (09050662)
- Charges for HALIFAX FITNESS LTD (09050662)
- Insolvency for HALIFAX FITNESS LTD (09050662)
- More for HALIFAX FITNESS LTD (09050662)
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
|
|
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 |