Advanced company searchLink opens in new window

CHARLIE HAYES LEISURE LIMITED

Company number 02170672

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 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 18 May 2023
23 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 18 May 2022
01 Dec 2021 AD01 Registered office address changed from C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 1 December 2021
21 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 18 May 2021
03 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 18 May 2020
29 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 18 May 2019
25 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 18 May 2018
01 Nov 2017 LIQ MISC OC Court order insolvency:re block transfer removal of liq
01 Nov 2017 4.40 Notice of ceasing to act as a voluntary liquidator
03 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 18 May 2017
12 Jan 2017 AD01 Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent ST3 6HP to C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 12 January 2017
27 Jul 2016 4.68 Liquidators' statement of receipts and payments to 18 May 2016
24 Jul 2015 4.68 Liquidators' statement of receipts and payments to 18 May 2015
24 Jun 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 May 2014 AD01 Registered office address changed from the Downshire 71 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LT on 29 May 2014
28 May 2014 600 Appointment of a voluntary liquidator
28 May 2014 4.20 Statement of affairs with form 4.19
28 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 302
24 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
27 Feb 2013 AD01 Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 27 February 2013