- Company Overview for APPROACHABLE LEISURE LIMITED (NI630425)
- Filing history for APPROACHABLE LEISURE LIMITED (NI630425)
- People for APPROACHABLE LEISURE LIMITED (NI630425)
- Insolvency for APPROACHABLE LEISURE LIMITED (NI630425)
- More for APPROACHABLE LEISURE LIMITED (NI630425)
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) |
---|---|---|---|
09 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2022 | TM01 | Termination of appointment of Philip George Patterson as a director on 31 May 2022 | |
09 Mar 2022 | 4.69(NI) | Statement of receipts and payments to 8 March 2022 | |
09 Mar 2022 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2021 | 4.69(NI) | Statement of receipts and payments to 28 August 2021 | |
16 Sep 2020 | 4.69(NI) | Statement of receipts and payments to 28 August 2020 | |
17 Sep 2019 | 4.69(NI) | Statement of receipts and payments to 28 August 2019 | |
13 Nov 2018 | 1.4(NI) | Notice of completion of voluntary arrangement | |
11 Sep 2018 | AD01 | Registered office address changed from 27 Hibernia Street Holywood Co Down BT18 9JE to 17 Clarendon Road Belfast BT1 3BG on 11 September 2018 | |
11 Sep 2018 | 4.21(NI) | Statement of affairs | |
11 Sep 2018 | VL1 | Appointment of a liquidator | |
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2018 | 1.3(NI) | Voluntary arrangement's supervisor's abstract of receipts and payments | |
15 May 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
27 Jun 2017 | 1.1(NI) | Notice to Registrar of voluntary arrangement taking effect | |
30 May 2017 | CH01 | Director's details changed for Mr Philip George Patterson on 30 May 2017 | |
24 May 2017 | AD01 | Registered office address changed from 61 Main Street Moira Craigavon County Armagh BT67 0LQ Northern Ireland to 27 Hibernia Street Holywood Co Down BT18 9JE on 24 May 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
04 Apr 2017 | CH01 | Director's details changed for Mr Philip George Patterson on 13 April 2016 | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Nov 2016 | AA01 | Previous accounting period extended from 30 April 2016 to 31 August 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland to 61 Main Street Moira Craigavon County Armagh BT67 0LQ on 13 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
01 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-01
|