Advanced company searchLink opens in new window

HEALTH CLUB HOLDINGS LIMITED

Company number 04663219

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)
23 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
23 May 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Sep 2015 4.68 Liquidators' statement of receipts and payments to 29 June 2015
30 Jul 2014 TM01 Termination of appointment of Pamela Ann Scholes as a director on 2 July 2014
30 Jul 2014 TM01 Termination of appointment of Patrick Adam Charles Fox as a director on 2 July 2014
10 Jul 2014 AD01 Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 10 July 2014
09 Jul 2014 600 Appointment of a voluntary liquidator
09 Jul 2014 4.70 Declaration of solvency
09 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Apr 2014 SH20 Statement by directors
28 Apr 2014 SH19 Statement of capital on 28 April 2014
  • GBP 4,534,104.00
28 Apr 2014 CAP-SS Solvency statement dated 24/04/14
28 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
13 May 2013 AA Group of companies' accounts made up to 31 December 2012
13 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
13 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
13 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
30 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
19 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2010 AA Group of companies' accounts made up to 31 December 2009
26 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Patrick Adam Charles Fox on 15 December 2009
11 Nov 2009 AD03 Register(s) moved to registered inspection location