Advanced company searchLink opens in new window

SCEPTRE LEISURE PLC

Company number 03189747

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)
21 May 2017 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2017 2.35B Notice of move from Administration to Dissolution on 7 February 2017
01 Sep 2016 2.24B Administrator's progress report to 21 July 2016
16 Feb 2016 2.24B Administrator's progress report to 21 January 2016
16 Feb 2016 2.31B Notice of extension of period of Administration
17 Sep 2015 2.24B Administrator's progress report to 10 August 2015
23 Jun 2015 2.16B Statement of affairs with form 2.14B
14 Apr 2015 TM01 Termination of appointment of Kenneth Bryan Turner as a director on 24 March 2015
10 Apr 2015 AD01 Registered office address changed from 139 Brookfield Place, Walton Summit Centre Bamber Bridge Preston Lancashire PR5 8BF England to The Chancery 58 Spring Gardens Manchester M2 1EW on 10 April 2015
31 Mar 2015 F2.18 Notice of deemed approval of proposals
30 Mar 2015 2.17B Statement of administrator's proposal
12 Mar 2015 2.12B Appointment of an administrator
21 Jan 2015 TM01 Termination of appointment of Kenneth William Lawrence as a director on 9 January 2015
17 Dec 2014 TM01 Termination of appointment of Moshe Barak as a director on 16 December 2014
04 Dec 2014 TM01 Termination of appointment of Lars Felderhoff as a director on 4 December 2014
03 Nov 2014 TM01 Termination of appointment of Jeremy Charles Wilson as a director on 2 November 2014
18 Aug 2014 AR01 Annual return made up to 23 April 2014 with bulk list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,849,479.2
23 May 2014 AA Group of companies' accounts made up to 30 April 2013
21 May 2014 TM01 Termination of appointment of Shmuel Weiss as a director
19 Feb 2014 AP01 Appointment of Mr Kenneth William Lawrence as a director
17 Oct 2013 AP01 Appointment of Mr Lars Felderhoff as a director
17 Oct 2013 TM01 Termination of appointment of Victor Wardman as a director
24 Jul 2013 AP01 Appointment of Mr Shmuel Weiss as a director
21 Jun 2013 AR01 Annual return made up to 23 April 2013 no member list
Statement of capital on 2013-06-21
  • GBP 2,849,479.2
20 Jun 2013 TM01 Termination of appointment of Douglas Yates as a director