GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, September 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, July 2021
|
dissolution |
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 20th, October 2020
|
restoration |
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2015
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, July 2015
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, June 2015
|
dissolution |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 10th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/11/17 with full list of members
filed on: 18th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
500000.00 GBP is the capital in company's statement on 2014/11/18
|
capital |
|
CH01 |
On 2014/11/18 director's details were changed
filed on: 18th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/06/18 from Gosbecks Park Gosbecks Road Colchester Essex CO2 9JT
filed on: 18th, June 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 21st, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/11/17 with full list of members
filed on: 2nd, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
500000.00 GBP is the capital in company's statement on 2013/12/02
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 15th, October 2013
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2012/03/31 to 2012/06/30
filed on: 21st, December 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/17 with full list of members
filed on: 13th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 2nd, February 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/11/17 with full list of members
filed on: 15th, December 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
2011/05/12 - the day director's appointment was terminated
filed on: 12th, May 2011
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 1st, February 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2010/11/17 with full list of members
filed on: 10th, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 8th, February 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2009/11/17 with full list of members
filed on: 23rd, December 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2009/11/17 director's details were changed
filed on: 23rd, December 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/06/24 Appointment terminated director and secretary
filed on: 24th, June 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 13th, May 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return up to 2008/11/28 with shareholders record
filed on: 28th, November 2008
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 2nd, February 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return up to 2007/12/31 with shareholders record
filed on: 31st, December 2007
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/03/31
filed on: 6th, February 2007
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return up to 2006/12/06 with shareholders record
filed on: 6th, December 2006
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2005/03/31
filed on: 7th, March 2006
|
accounts |
Free Download
(14 pages)
|
287 |
Registered office changed on 10/02/06 from: holton park holton st mary suffolk CO7 6NN
filed on: 10th, February 2006
|
address |
Free Download
(1 page)
|
363s |
Annual return up to 2005/12/22 with shareholders record
filed on: 22nd, December 2005
|
annual return |
Free Download
(8 pages)
|
88(2)R |
Alloted 499999 shares on 2004/07/01. Value of each share 1 £.
filed on: 2nd, March 2005
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed lay & wheeler leisure LIMITEDcertificate issued on 09/02/05
filed on: 9th, February 2005
|
change of name |
Free Download
(2 pages)
|
363s |
Annual return up to 2005/01/04 with shareholders record
filed on: 4th, January 2005
|
annual return |
Free Download
(8 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 10th, September 2004
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 01/07/04
filed on: 10th, September 2004
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 10th, September 2004
|
resolution |
|
287 |
Registered office changed on 02/08/04 from: wollastons brierly place new london road chelmsford essex CM2 0AP
filed on: 2nd, August 2004
|
address |
Free Download
(1 page)
|
288a |
On 2004/08/02 New secretary appointed;new director appointed
filed on: 2nd, August 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 2004/08/02 New director appointed
filed on: 2nd, August 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 2004/08/02 Director resigned
filed on: 2nd, August 2004
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/04 to 31/03/05
filed on: 2nd, August 2004
|
accounts |
Free Download
(1 page)
|
288b |
On 2004/08/02 Secretary resigned
filed on: 2nd, August 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004/08/02 Director resigned
filed on: 2nd, August 2004
|
officers |
Free Download
(1 page)
|
288a |
On 2004/08/02 New director appointed
filed on: 2nd, August 2004
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, July 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, July 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, July 2004
|
mortgage |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, April 2004
|
incorporation |
Free Download
(11 pages)
|
CERTNM |
Company name changed notsallow 204 LIMITEDcertificate issued on 01/04/04
filed on: 1st, April 2004
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2003
|
incorporation |
Free Download
(28 pages)
|