- Company Overview for SHEARINGS LEISURE GROUP LIMITED (03570048)
- Filing history for SHEARINGS LEISURE GROUP LIMITED (03570048)
- People for SHEARINGS LEISURE GROUP LIMITED (03570048)
- Charges for SHEARINGS LEISURE GROUP LIMITED (03570048)
- Insolvency for SHEARINGS LEISURE GROUP LIMITED (03570048)
- Registers for SHEARINGS LEISURE GROUP LIMITED (03570048)
- More for SHEARINGS LEISURE GROUP LIMITED (03570048)
| 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 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
| 09 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 30 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2021 | |
| 03 Jul 2020 | AD01 | Registered office address changed from 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 July 2020 | |
| 03 Jul 2020 | AD01 | Registered office address changed from Waterside House Waterside Drive Wigan Lancashire WN3 5AZ United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 July 2020 | |
| 12 Jun 2020 | LIQ02 |
Statement of affairs
|
|
| 12 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
| 12 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
| 12 Jun 2020 | LIQ02 | Statement of affairs | |
| 09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
| 13 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
| 09 Jan 2019 | TM01 | Termination of appointment of Gary Speakman as a director on 31 December 2018 | |
| 18 Oct 2018 | AP01 | Appointment of Paul David Smith as a director on 1 October 2018 | |
| 16 Oct 2018 | TM01 | Termination of appointment of Vincent Flower as a director on 1 October 2018 | |
| 07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
| 14 Sep 2018 | CH01 | Director's details changed for Graham John Rogers on 12 September 2018 | |
| 11 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
| 05 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
| 05 Jun 2018 | CONNOT | Change of name notice | |
| 06 Mar 2018 | MA | Memorandum and Articles of Association | |
| 06 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
| 27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
| 04 Dec 2017 | CH01 | Director's details changed for Graham John Rogers on 13 November 2017 | |
| 04 Dec 2017 | CH01 | Director's details changed for Mr Gary Speakman on 13 November 2017 | |
| 04 Dec 2017 | CH01 | Director's details changed for Mr Vincent Flower on 13 November 2017 |