Advanced company searchLink opens in new window

BANNATYNE'S HEALTH CLUB (WELLINGBOROUGH) LTD

Company number 04601113

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2015 DS01 Application to strike the company off the register
29 Jan 2015 TM01 Termination of appointment of Graham Nigel Armstrong as a director on 29 January 2015
26 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
14 Nov 2014 AP02 Appointment of Bannatyne Fitness Ltd as a director on 12 November 2014
14 Nov 2014 AP03 Appointment of Mr Edwin James as a secretary on 12 November 2014
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
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Mar 2014 MR04 Satisfaction of charge 3 in full
26 Nov 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Christopher Paul Watson
12 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Feb 2013 AP01 Appointment of Mr Christopher Paul Watson as a director
  • ANNOTATION A second filed AP01 was registered on 26/11/2013
26 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
15 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
27 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Mr Duncan Walker Bannatyne on 1 October 2009