Advanced company searchLink opens in new window

STRETTON LEISURE CLUBS LIMITED

Company number 00670614

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2013 DS01 Application to strike the company off the register
02 Jul 2013 TM01 Termination of appointment of David Gareth Caldecott as a director on 28 June 2013
01 Jul 2013 AD01 Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013
05 Jun 2013 AP01 Appointment of Mr Colin Elliot as a director on 1 June 2013
19 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1,000
06 Nov 2012 CH01 Director's details changed for Mr David Gareth Caldecott on 1 November 2012
06 Nov 2012 CH01 Director's details changed for Mr Gareth Caldecott on 5 November 2012
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Sep 2012 CH01 Director's details changed for Mr Gareth Caldecott on 5 December 2011
05 Sep 2012 AD01 Registered office address changed from 17 Portland Place London London W1B 1PU England on 5 September 2012
13 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
10 Feb 2012 CH01 Director's details changed
09 Feb 2012 CH01 Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011
09 Feb 2012 CH03 Secretary's details changed for Sunita Kaushal on 5 December 2011
05 Dec 2011 AD01 Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011
04 Oct 2011 AA Full accounts made up to 31 December 2010
19 Sep 2011 TM01 Termination of appointment of Richard Gary Balfour-Lynn as a director on 16 September 2011
19 Sep 2011 TM01 Termination of appointment of Jagtar Singh as a director on 16 September 2011
19 Sep 2011 AP01 Appointment of Mr Andrew Maxwell Coppel as a director on 16 September 2011
16 Sep 2011 AP01 Appointment of Mr Gareth Caldecott as a director on 16 September 2011
06 May 2011 AD01 Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011
14 Apr 2011 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing TM02 for Filex Services LIMITED