- Company Overview for JONAH BULLEN LEISURE & ENTERTAINMENT LIMITED (09156820)
- Filing history for JONAH BULLEN LEISURE & ENTERTAINMENT LIMITED (09156820)
- People for JONAH BULLEN LEISURE & ENTERTAINMENT LIMITED (09156820)
- Insolvency for JONAH BULLEN LEISURE & ENTERTAINMENT LIMITED (09156820)
- More for JONAH BULLEN LEISURE & ENTERTAINMENT LIMITED (09156820)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2023 | |
23 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2022 | |
04 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 1 June 2021 | |
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2020 | AD01 | Registered office address changed from The Cherry Gardens Hotel 263 Wigan Lane Wigan Lancashire WN1 2NT to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 28 November 2020 | |
16 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2020 | LIQ02 | Statement of affairs | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
24 Aug 2018 | CH01 | Director's details changed for Mr Matthew John Bullen on 24 August 2018 | |
13 Jun 2018 | PSC04 | Change of details for Mr Matthew John Bullen as a person with significant control on 1 June 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
09 Apr 2018 | PSC07 | Cessation of Karen Marie Mcnamara as a person with significant control on 5 January 2018 | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
14 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of Karen Marie Mcnamara as a director on 21 January 2015 |