- Company Overview for NORWEST LEISURE LIMITED (03783471)
- Filing history for NORWEST LEISURE LIMITED (03783471)
- People for NORWEST LEISURE LIMITED (03783471)
- Charges for NORWEST LEISURE LIMITED (03783471)
- Insolvency for NORWEST LEISURE LIMITED (03783471)
- More for NORWEST LEISURE LIMITED (03783471)
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 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2020 | AD01 | Registered office address changed from 21 Holmefield Gardens Barrowford Nelson Lancashirte BB9 8NW England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 1 December 2020 | |
13 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2020 | LIQ02 | Statement of affairs | |
10 Sep 2020 | MR04 | Satisfaction of charge 037834710006 in full | |
12 Aug 2020 | TM01 | Termination of appointment of Susan Joy Wilkinson as a director on 10 August 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Benjamin David Wilkinson as a director on 10 August 2020 | |
12 Jun 2020 | AD01 | Registered office address changed from Verdes Restaurant the Green Eccleston Chorley PR7 5SU United Kingdom to 21 Holmefield Gardens Barrowford Nelson Lancashirte BB9 8NW on 12 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
15 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
20 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from Challenge House Challenge Way Greenbank Business Park Blackburn Lancashire BB1 5QB to Verdes Restaurant the Green Eccleston Chorley PR7 5SU on 19 December 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Steven Leslie Worrall as a director on 14 September 2018 | |
04 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
08 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
08 Jun 2017 | CH01 | Director's details changed for Mr Jonathan Harper Wilkinson on 3 February 2017 | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
17 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |