- Company Overview for AFTON WATER LEISURE LIMITED (SC421792)
- Filing history for AFTON WATER LEISURE LIMITED (SC421792)
- People for AFTON WATER LEISURE LIMITED (SC421792)
- More for AFTON WATER LEISURE LIMITED (SC421792)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
26 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2016 | |
09 May 2016 | AR01 |
Annual return made up to 12 April 2016 no member list
|
|
09 May 2016 | AP01 | Appointment of Mrs Ruth Patterson as a director on 1 November 2015 | |
09 May 2016 | AP03 | Appointment of Mrs Georgette Fulton as a secretary on 1 November 2015 | |
09 May 2016 | AP01 | Appointment of Mr James Ian Harper as a director on 1 November 2015 | |
09 May 2016 | AP01 | Appointment of Mr Andrew Clapperton as a director on 1 November 2015 | |
09 May 2016 | TM01 | Termination of appointment of Marie Walker as a director on 1 November 2015 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Apr 2016 | TM01 | Termination of appointment of Gillian Gray as a director on 1 November 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 May 2015 | CERTNM |
Company name changed afton water leisure\certificate issued on 21/05/15
|
|
19 May 2015 | AR01 | Annual return made up to 12 April 2015 no member list | |
13 Apr 2015 | AP01 | Appointment of Mrs Margaret Leyland as a director on 13 April 2015 | |
04 Sep 2014 | TM01 | Termination of appointment of May Mcnaught Phillips as a director on 4 August 2014 | |
27 Jun 2014 | AR01 | Annual return made up to 12 April 2014 no member list | |
23 May 2014 | TM01 | Termination of appointment of May Mcnaught Phillips as a director on 23 May 2014 | |
24 Mar 2014 | AD01 | Registered office address changed from 37a Castle New Cumnock. Ayrshire Castle New Cumnock Cumnock Ayrshire KA18 4AG Scotland on 24 March 2014 | |
24 Mar 2014 | AA01 | Current accounting period extended from 30 April 2014 to 30 September 2014 | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Mar 2014 | AP01 | Appointment of Mrs May Mcnaught Phillips as a director on 17 March 2014 | |
19 Mar 2014 | TM01 | Termination of appointment of Georgette Fulton as a director on 1 March 2014 |