- Company Overview for WESTCOTT LEISURE CENTRE LIMITED (02963306)
- Filing history for WESTCOTT LEISURE CENTRE LIMITED (02963306)
- People for WESTCOTT LEISURE CENTRE LIMITED (02963306)
- More for WESTCOTT LEISURE CENTRE LIMITED (02963306)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2021 | AD01 | Registered office address changed from Westcott Sports & Social Club Ashendon Road Westcott Aylesbury Buckinghamshire HP18 0NZ to 330 Westcott Venture Park Westcott Aylesbury HP18 0XB on 23 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Aug 2019 | CH01 | Director's details changed for Mr Geof David Bitmead on 27 August 2019 | |
27 Aug 2019 | PSC04 | Change of details for Mr Geof David Bitmead as a person with significant control on 27 August 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
14 May 2019 | PSC01 | Notification of Russell Phillip Dennis Allcock as a person with significant control on 1 May 2019 | |
14 May 2019 | AP01 | Appointment of Mr Russell Phillip Dennis Allcock as a director on 1 May 2019 | |
23 Jan 2019 | PSC01 | Notification of Christopher Brian Sturch as a person with significant control on 21 January 2019 | |
23 Jan 2019 | PSC01 | Notification of Geof David Bitmead as a person with significant control on 21 January 2019 | |
23 Jan 2019 | PSC07 | Cessation of Christine Mary Chapman as a person with significant control on 21 January 2019 | |
23 Jan 2019 | TM01 | Termination of appointment of Christine Mary Chapman as a director on 21 January 2019 | |
18 Jan 2019 | PSC07 | Cessation of Stuart Frank Pelling as a person with significant control on 11 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Stuart Frank Pelling as a director on 11 January 2019 | |
05 Oct 2018 | AP01 | Appointment of Mr Christopher Brian Sturch as a director on 4 October 2018 | |
05 Oct 2018 | AP01 | Appointment of Mr Geof David Bitmead as a director on 4 October 2018 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
10 Aug 2018 | PSC01 | Notification of Stuart Frank Pelling as a person with significant control on 28 September 2017 | |
02 Aug 2018 | PSC01 | Notification of Christine Mary Chapman as a person with significant control on 29 September 2017 |