Advanced company searchLink opens in new window

RIVER BOURNE HEALTH CLUB LIMITED

Company number 06004319

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)
14 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Mar 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Dec 2011 4.68 Liquidators' statement of receipts and payments to 20 September 2011
21 Sep 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 May 2010 2.24B Administrator's progress report to 20 April 2010
05 May 2010 2.16B Statement of affairs with form 2.15B/2.14B
23 Dec 2009 AD01 Registered office address changed from Pearl Assurance House 319 Ballards Lane North Finchley London N12 8LY on 23 December 2009
17 Dec 2009 2.17B Statement of administrator's proposal
03 Nov 2009 AD01 Registered office address changed from 83 Church Road Bishopsworth Bristol BS13 8JU United Kingdom on 3 November 2009
03 Nov 2009 2.12B Appointment of an administrator
16 Jun 2009 AAMD Amended accounts made up to 31 March 2008
04 Jun 2009 AA Accounts for a small company made up to 31 March 2008
25 Nov 2008 363a Return made up to 21/11/08; full list of members
25 Nov 2008 190 Location of debenture register
25 Nov 2008 353 Location of register of members
25 Nov 2008 287 Registered office changed on 25/11/2008 from claremont house 83 church road bishopsworth bristol BS13 8JU
25 Nov 2008 288c Director and Secretary's Change of Particulars / huw watson / 01/11/2008 / HouseName/Number was: , now: 7; Street was: oaktrow farm, now: lakeside drive; Area was: timberscombe, now: chobham; Post Town was: minehead, now: woking; Region was: somerset, now: surrey; Post Code was: TA24 7UF, now: GU24 8BD; Country was: , now: united kingdom
15 Jan 2008 225 Accounting reference date extended from 30/11/07 to 31/03/08
11 Jan 2008 363a Return made up to 21/11/07; full list of members
18 Dec 2007 287 Registered office changed on 18/12/07 from: 2 temple back east bristol BS1 6EG
20 Apr 2007 88(2)R Ad 22/03/07--------- £ si 9999900@.01=99999 £ ic 1/100000
16 Apr 2007 MA Memorandum and Articles of Association
12 Apr 2007 288a New director appointed
10 Apr 2007 MA Memorandum and Articles of Association