- Company Overview for LICHFIELD LEISURE LTD (10384504)
- Filing history for LICHFIELD LEISURE LTD (10384504)
- People for LICHFIELD LEISURE LTD (10384504)
- Charges for LICHFIELD LEISURE LTD (10384504)
- Insolvency for LICHFIELD LEISURE LTD (10384504)
- More for LICHFIELD LEISURE LTD (10384504)
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) |
---|---|---|---|
22 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2022 | |
09 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2021 | |
19 Oct 2020 | AD01 | Registered office address changed from 3 Church Street Blackpool Lancashire FY1 1HJ England to Minerva 29 East Parade Leeds LS1 5PS on 19 October 2020 | |
13 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2020 | LIQ02 | Statement of affairs | |
09 Oct 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
05 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jun 2018 | AA01 | Current accounting period shortened from 30 September 2017 to 31 December 2016 | |
26 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
26 Sep 2017 | PSC04 | Change of details for Mr Martin Andrew Heywood as a person with significant control on 20 September 2016 | |
26 Sep 2017 | CH01 | Director's details changed for Mr Martin Andrew Heywood on 20 September 2016 | |
26 Sep 2017 | PSC01 | Notification of Leye Dudley Johns as a person with significant control on 20 September 2016 | |
15 Mar 2017 | MR01 | Registration of charge 103845040001, created on 28 February 2017 | |
20 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-20
|