- Company Overview for CHESHIRE PERSONAL TRAINING LIMITED (07337488)
- Filing history for CHESHIRE PERSONAL TRAINING LIMITED (07337488)
- People for CHESHIRE PERSONAL TRAINING LIMITED (07337488)
- Insolvency for CHESHIRE PERSONAL TRAINING LIMITED (07337488)
- More for CHESHIRE PERSONAL TRAINING LIMITED (07337488)
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) |
---|---|---|---|
01 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2017 | |
09 Nov 2016 | AD01 | Registered office address changed from Unit H4 Taylor Business Park Risley Warrington Cheshire WA3 6BL to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 9 November 2016 | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
04 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
20 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 28 February 2016 | |
22 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
17 Jun 2015 | CH01 | Director's details changed for Mr Paul Mason on 17 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from Unit 24 Trinity Court Birchwood Warrington Cheshire WA3 6QT to Unit H4 Taylor Business Park Risley Warrington Cheshire WA3 6BL on 17 June 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Aug 2013 | CH01 | Director's details changed for Mr Paul Mason on 31 July 2013 | |
20 Aug 2013 | AD01 | Registered office address changed from the Old Court House 11-13 New Road Lymm Cheshire WA13 9DX on 20 August 2013 | |
21 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
01 May 2013 | AD01 | Registered office address changed from 1 Park View Court St Paul's Road Shipley West Yorkshire BD18 3DZ England on 1 May 2013 | |
14 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Mar 2012 | AP01 | Appointment of Paul Mason as a director | |
16 Mar 2012 | TM01 | Termination of appointment of Paul Mason as a director | |
23 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders |