Advanced company searchLink opens in new window

STAX LEISURE (NEWBURY) LIMITED

Company number 06540781

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)
20 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017
02 Sep 2016 AD01 Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 2 September 2016
20 Jun 2016 4.68 Liquidators' statement of receipts and payments to 29 March 2016
03 Nov 2015 AD01 Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015
14 Apr 2015 AD01 Registered office address changed from Burley House 237 Guildford Road Normandy Surrey GU12 6DX to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 14 April 2015
13 Apr 2015 600 Appointment of a voluntary liquidator
13 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-30
13 Apr 2015 4.70 Declaration of solvency
30 Mar 2015 AP01 Appointment of Mr Christopher John Lee as a director on 28 March 2015
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Oct 2012 CERTNM Company name changed stax (newbury) LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-29
  • NM01 ‐ Change of name by resolution
27 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
25 Jan 2012 CERTNM Company name changed mount (eastleigh) LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
12 Apr 2011 AA Total exemption small company accounts made up to 30 March 2011
09 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Jun 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
10 Mar 2010 CERTNM Company name changed the four horseshoes LIMITED\certificate issued on 10/03/10
  • CONNOT ‐