Advanced company searchLink opens in new window

LEICESTER SPAS & HOT TUBS LIMITED

Company number 05222296

Filter by category

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)
03 Apr 2012 COLIQ Deferment of dissolution (voluntary)
04 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
03 Oct 2011 4.68 Liquidators' statement of receipts and payments to 15 September 2011
11 Apr 2011 4.68 Liquidators' statement of receipts and payments to 15 March 2011
08 Oct 2010 4.68 Liquidators' statement of receipts and payments to 15 September 2010
06 May 2010 AD01 Registered office address changed from C/O Tenon Recovery Brampton House 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED on 6 May 2010
23 Mar 2010 4.68 Liquidators' statement of receipts and payments to 15 March 2010
03 Apr 2009 287 Registered office changed on 03/04/2009 from the counting house 4A frederick street wigston leicestershire LE18 1PJ
31 Mar 2009 4.20 Statement of affairs with form 4.19
31 Mar 2009 600 Appointment of a voluntary liquidator
31 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
28 Aug 2008 AAMD Amended accounts made up to 30 September 2006
24 Sep 2007 363a Return made up to 06/09/07; full list of members
31 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
19 Oct 2006 363a Return made up to 06/09/06; full list of members
17 Jan 2006 AA Total exemption small company accounts made up to 30 September 2005
15 Dec 2005 363a Return made up to 06/09/05; full list of members
10 Oct 2005 287 Registered office changed on 10/10/05 from: 13 westerby close wigston leicester LE18 1NY
16 Sep 2004 288a New director appointed
16 Sep 2004 288a New secretary appointed;new director appointed
15 Sep 2004 288b Secretary resigned
15 Sep 2004 288b Director resigned
06 Sep 2004 NEWINC Incorporation