Advanced company searchLink opens in new window

A FORDABLE LEISURE LIMITED

Company number 07212592

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)
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Jul 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
17 Jul 2013 CH01 Director's details changed for Mark William Flaxton on 31 March 2013
08 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-26
08 May 2013 CONNOT Change of name notice
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Sep 2012 AD01 Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 28 September 2012
02 Jul 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
20 Feb 2012 AAMD Amended accounts made up to 30 April 2011
04 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
05 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
25 May 2010 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
19 May 2010 AP01 Appointment of Raymond Palmer as a director
18 May 2010 AP01 Appointment of Mark William Flaxton as a director
11 May 2010 AP03 Appointment of Raymond Palmer as a secretary
22 Apr 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
22 Apr 2010 TM01 Termination of appointment of Dunstana Davies as a director
06 Apr 2010 NEWINC Incorporation