Advanced company searchLink opens in new window

CROSSFIT CENTRAL MANCHESTER LTD

Company number 06860906

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2012 DS01 Application to strike the company off the register
20 Sep 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
31 Mar 2011 AD01 Registered office address changed from Flat 12 Piccadilly Lofts 70 Dale Street Manchester M1 2PE on 31 March 2011
31 Mar 2011 CH01 Director's details changed for Melissa Jane Henderson on 17 October 2010
31 Mar 2011 CH01 Director's details changed for Mr Simon Barry Jones on 15 October 2010
31 Mar 2011 TM01 Termination of appointment of Dominic Beardwell as a director
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Simon Barry Jones on 23 March 2010
28 Apr 2010 CH01 Director's details changed for Dominic Beardwell on 23 March 2010
28 Apr 2010 CH01 Director's details changed for Melissa Jane Henderson on 23 March 2010
29 Oct 2009 CH01 Director's details changed for Dominic Beardweu on 12 October 2009
17 Jun 2009 88(2) Ad 27/03/09 gbp si 4@1=4 gbp ic 1/5
17 Jun 2009 288a Director appointed simon barry jones
17 Jun 2009 288a Director appointed dominic beardweu
27 Apr 2009 288a Director appointed melissa jane henderson
27 Mar 2009 288b Appointment Terminated Director yomtov jacobs
27 Mar 2009 NEWINC Incorporation