Advanced company searchLink opens in new window

2 B FITNESS LTD

Company number 10488392

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)
20 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 21 July 2023
24 Nov 2022 TM01 Termination of appointment of James Robert Butcher as a director on 21 November 2022
27 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 21 July 2022
15 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 21 July 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
10 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Aug 2020 AD01 Registered office address changed from Bodytech Health Club 117 Cheshire Street Market Drayton Shropshire TF9 1AE to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 15 August 2020
07 Aug 2020 LIQ02 Statement of affairs
07 Aug 2020 600 Appointment of a voluntary liquidator
07 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-22
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
01 Mar 2019 TM01 Termination of appointment of Eleanor Anne Beckwith as a director on 1 March 2019
23 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 November 2017
21 Jun 2018 CH01 Director's details changed for Mr James Robert Butcher on 21 June 2018
08 Jun 2018 PSC04 Change of details for Mr James Robert Butcher as a person with significant control on 6 June 2018
05 Jun 2018 CH01 Director's details changed for Mr James Robert Butcher on 5 June 2018
05 Jun 2018 CH01 Director's details changed for Eleanor Anne Beckwith on 5 June 2018
24 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
23 Dec 2016 AD01 Registered office address changed from 43 Sambrook Crescent Market Drayton Shropshire TF9 1NG United Kingdom to Bodytech Health Club 117 Cheshire Street Market Drayton Shropshire TF9 1AE on 23 December 2016
21 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-21
  • GBP 100