Advanced company searchLink opens in new window

ESPORTA HEALTH & RACQUETS CLUB GLOUCESTER LIMITED

Company number 05819067

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)
08 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jul 2018 AD02 Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to 100 Aldersgate Street London EC1A 4LX
12 Jul 2018 AD01 Registered office address changed from 100 Aldersgate Street London EC1A 4LX to 45 Church Street Birmingham B3 2RT on 12 July 2018
10 Jul 2018 LIQ01 Declaration of solvency
10 Jul 2018 600 Appointment of a voluntary liquidator
10 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-18
14 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
27 Mar 2017 TM01 Termination of appointment of Paul Antony Woolf as a director on 21 February 2017
04 Oct 2016 AA Full accounts made up to 31 December 2015
08 Sep 2016 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
08 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
30 Aug 2016 AP01 Appointment of Mr Robert Barclay Cook as a director on 8 August 2016
30 Aug 2016 AP01 Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016
26 Aug 2016 TM01 Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016
02 Jun 2016 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
24 Dec 2015 AP01 Appointment of Johanna Ruth Hartley as a director on 9 December 2015
24 Dec 2015 TM01 Termination of appointment of Johanna Ruth Hartley as a director on 1 December 2015
18 Dec 2015 AP01 Appointment of Johanna Ruth Hartley as a director on 1 December 2015
17 Dec 2015 TM01 Termination of appointment of Mark Paul Burrows as a director on 1 December 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
24 Nov 2014 AP01 Appointment of Mark Paul Burrows as a director on 24 November 2014