Advanced company searchLink opens in new window

A & G LEISURE LIMITED

Company number 06821770

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)
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
18 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2011 AP01 Appointment of Mr Graham Nicholson as a director
25 Aug 2011 TM01 Termination of appointment of Amanda Mcenery as a director
05 Jul 2011 AD01 Registered office address changed from C/O Gjm Accounting Services 6 Birchfields Crescent Leeds West Yorkshire LS14 2HZ England on 5 July 2011
18 Apr 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
18 Apr 2011 AD04 Register(s) moved to registered office address
18 Apr 2011 AD02 Register inspection address has been changed from 4 Belford Court Leeds West Yorkshire LS6 4QZ England
07 Jan 2011 AD01 Registered office address changed from 4 Belford Court Leeds West Yorkshire LS6 4QZ England on 7 January 2011
17 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
09 Jun 2010 TM01 Termination of appointment of Graham Nicholson as a director
02 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
02 Mar 2010 AD03 Register(s) moved to registered inspection location
02 Mar 2010 CH01 Director's details changed for Ms Amanda Louise Mcenery on 1 December 2009
02 Mar 2010 AD02 Register inspection address has been changed
02 Mar 2010 CH01 Director's details changed for Mr Graham Nicholson on 1 December 2009
02 Mar 2010 AD01 Registered office address changed from 64 Montgomery Avenue West Park Leeds West Yorkshire LS16 5RW Uk on 2 March 2010
17 Feb 2009 NEWINC Incorporation