Advanced company searchLink opens in new window

SERCO MANCHESTER LEISURE LIMITED

Company number 04222446

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)
25 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
01 Jun 2017 4.70 Declaration of solvency
01 Jun 2017 600 Appointment of a voluntary liquidator
01 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-15
04 Nov 2016 MA Memorandum and Articles of Association
04 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Oct 2016 TM01 Termination of appointment of Steve Lawrence as a director on 6 October 2016
14 Oct 2016 TM01 Termination of appointment of Michael Gordon Boult as a director on 10 October 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
10 Jun 2016 TM01 Termination of appointment of Eamonn Peter O'rourke as a director on 16 September 2015
10 Jun 2016 CH01 Director's details changed for Mr Steve Lawrence on 15 June 2014
14 Dec 2015 TM01 Termination of appointment of Christopher John Rushton as a director on 16 September 2015
01 Oct 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
19 Sep 2014 TM01 Termination of appointment of Richard Charles Williams as a director on 30 June 2014
15 Sep 2014 AA Full accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 Jul 2014 AD02 Register inspection address has been changed from 4 Heron Square Palm Court Richmond Surrey TW9 1EW England to Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY
13 Jun 2014 TM01 Termination of appointment of Keith Thomas as a director
22 Apr 2014 AP01 Appointment of Mr Michael Gordon Boult as a director
25 Nov 2013 AD02 Register inspection address has been changed
12 Sep 2013 AA Full accounts made up to 31 December 2012