- Company Overview for MILLENNIUM LEISURE (UK) LTD (03870607)
- Filing history for MILLENNIUM LEISURE (UK) LTD (03870607)
- People for MILLENNIUM LEISURE (UK) LTD (03870607)
- Insolvency for MILLENNIUM LEISURE (UK) LTD (03870607)
- More for MILLENNIUM LEISURE (UK) LTD (03870607)
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) |
---|---|---|---|
30 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Aug 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Aug 2015 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
04 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 May 2015 | |
27 May 2014 | AD01 | Registered office address changed from the Highlands 88 Aylestone Hill Hereford Herefordshire HR1 1JJ on 27 May 2014 | |
23 May 2014 | 600 | Appointment of a voluntary liquidator | |
23 May 2014 | RESOLUTIONS |
Resolutions
|
|
23 May 2014 | 4.70 | Declaration of solvency | |
08 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
01 Nov 2013 | CH01 | Director's details changed for Mr Mark Ernest Mifflin on 31 October 2013 | |
01 Nov 2013 | AD01 | Registered office address changed from 2 Highland Court Aylestone Hill Hereford HR1 1NU United Kingdom on 1 November 2013 | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
25 Jul 2013 | AD01 | Registered office address changed from Euphoria Nightclub South Street Leominster Herefordshire HR6 8JQ on 25 July 2013 | |
11 Dec 2012 | CH01 | Director's details changed for Mr Mark Ernest Mifflin on 27 November 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Mr Mark Ernest Mifflin on 3 November 2009 | |
18 Dec 2009 | CH03 | Secretary's details changed for Veronica Maria Smith on 3 November 2009 |