Advanced company searchLink opens in new window

NEWHAM COMMUNITY LEISURE LIMITED

Company number 02684173

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 May 2022 COCOMP Order of court to wind up
14 Feb 2022 LIQ MISC INSOLVENCY:Release of Liquidator by the Secretary of State
17 Mar 2017 AD01 Registered office address changed from Clapton Football Ground at the Rear of Spotted Dog 212 Upton Lane Forest Gate London E7 9NP to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 17 March 2017
15 Mar 2017 4.70 Declaration of solvency
15 Mar 2017 600 Appointment of a voluntary liquidator
15 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01
02 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
26 Mar 2016 AR01 Annual return made up to 4 February 2016 no member list
26 Mar 2016 AP01 Appointment of Everol Gordon as a director on 28 February 2015
26 Mar 2016 AP01 Appointment of Ransford Taylor as a director on 28 February 2015
26 Mar 2016 TM01 Termination of appointment of Rashford Livingstone Angus as a director on 28 February 2015
14 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
15 May 2015 TM01 Termination of appointment of Kazz Harris as a director on 15 May 2015
20 Apr 2015 AR01 Annual return made up to 4 February 2015 no member list
20 Apr 2015 AP01 Appointment of Mr. Esmond Syfox as a director on 10 July 2013
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
19 Mar 2014 AR01 Annual return made up to 4 February 2014 no member list
30 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Oct 2013 CERTNM Company name changed newham community leisure trust LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-09-19
  • NM01 ‐ Change of name by resolution
19 Jun 2013 AR01 Annual return made up to 4 February 2013 no member list
19 Jun 2013 TM01 Termination of appointment of Alexander Cole as a director
23 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2013 AA Total exemption full accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2012 AR01 Annual return made up to 4 February 2012 no member list