Advanced company searchLink opens in new window

BANNATYNE'S HEALTH CLUB (WAKEFIELD) LTD

Company number 04309623

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2016 DS01 Application to strike the company off the register
26 Apr 2016 CC04 Statement of company's objects
26 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2016 TM01 Termination of appointment of Bannatyne Fitness Limited as a director on 8 April 2016
04 Apr 2016 TM01 Termination of appointment of Duncan Walker Bannatyne as a director on 4 April 2016
09 Feb 2016 AP01 Appointment of Mr Kenneth Peter Campling as a director on 30 January 2016
04 Jan 2016 SH20 Statement by Directors
04 Jan 2016 SH19 Statement of capital on 4 January 2016
  • GBP 1
04 Jan 2016 CAP-SS Solvency Statement dated 14/12/15
04 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000,000
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Sep 2015 AP01 Appointment of Mr Edwin Michael Lewis James as a director on 10 September 2015
29 Jan 2015 AP03 Appointment of Mr Edwin James as a secretary on 29 January 2015
29 Jan 2015 AP01 Appointment of Mr Steve Hancock as a director on 29 January 2015
29 Jan 2015 AP01 Appointment of Mr Justin Musgrove as a director on 29 January 2015
29 Jan 2015 AP02 Appointment of Bannatyne Fitness Limited as a director on 29 January 2015
29 Jan 2015 TM01 Termination of appointment of Graham Nigel Armstrong as a director on 29 January 2015
13 Nov 2014 TM01 Termination of appointment of Christopher Paul Watson as a director on 10 November 2014
13 Nov 2014 TM02 Termination of appointment of Christopher Paul Watson as a secretary on 10 November 2014
13 Nov 2014 TM02 Termination of appointment of Christopher Paul Watson as a secretary on 10 November 2014
21 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000,000
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013