Advanced company searchLink opens in new window

HALTON LEISURE COMMUNITY ASSOCIATION LIMITED

Company number 04881273

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2016 DS01 Application to strike the company off the register
01 Jul 2016 TM01 Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016
16 Mar 2016 TM01 Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016
30 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 March 2015
30 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
30 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
30 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
27 Aug 2015 AR01 Annual return made up to 26 August 2015 no member list
27 Aug 2015 CH03 Secretary's details changed for Ms Sandra Dodd on 26 August 2015
11 Nov 2014 AA Audit exemption subsidiary accounts made up to 31 March 2014
11 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
11 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
11 Nov 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
02 Sep 2014 AR01 Annual return made up to 26 August 2014 no member list
18 Jul 2014 AUD Auditor's resignation
01 Apr 2014 AD01 Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014
11 Sep 2013 AR01 Annual return made up to 26 August 2013 no member list
30 Jul 2013 AA Full accounts made up to 31 March 2013
16 Jan 2013 AD01 Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013
15 Jan 2013 AP01 Appointment of Mr David Cowans as a director
15 Jan 2013 AP01 Appointment of Mr Christopher Robin Leslie Phillips as a director
04 Sep 2012 AR01 Annual return made up to 26 August 2012 no member list
09 Aug 2012 AA Full accounts made up to 31 March 2012