Advanced company searchLink opens in new window

CHESHIRE PERSONAL TRAINING LIMITED

Company number 07337488

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-21
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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