Advanced company searchLink opens in new window

ZURICH LEISURE SERVICES LIMITED

Company number 03936422

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)
20 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Oct 2018 AD01 Registered office address changed from Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP United Kingdom to Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 19 October 2018
15 Oct 2018 LIQ01 Declaration of solvency
15 Oct 2018 600 Appointment of a voluntary liquidator
15 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-26
05 Oct 2018 AD01 Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP on 5 October 2018
10 May 2018 TM01 Termination of appointment of Victoria Louise De Temple as a director on 1 May 2018
10 May 2018 AP01 Appointment of Mrs Charlotte Denise Murphy as a director on 1 May 2018
07 Mar 2018 PSC02 Notification of Allied Dunbar Assurance Plc as a person with significant control on 6 April 2016
07 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
08 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jan 2018 CH01 Director's details changed for Mr Timothy James Grant on 21 August 2017
08 Jan 2018 CH01 Director's details changed for Mrs Victoria Louise De Temple on 13 November 2017
13 Nov 2017 AP01 Appointment of Mrs Victoria Louise De Temple as a director on 13 November 2017
20 Oct 2017 TM01 Termination of appointment of James Douglas Sutherland as a director on 20 October 2017
01 Jun 2017 AP01 Appointment of Mr Timothy James Grant as a director on 30 May 2017
10 May 2017 TM01 Termination of appointment of Jonathan Vaughan-Williams as a director on 28 April 2017
03 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
10 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,050,000
03 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,050,000
26 Mar 2014 TM01 Termination of appointment of Neil Evans as a director