Advanced company searchLink opens in new window

APPROACHABLE LEISURE LIMITED

Company number NI630425

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)
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
  • LRESC(NI) ‐ Special resolution to wind up
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
  • GBP 100
01 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-01
  • GBP 100