Advanced company searchLink opens in new window

WESTCOTT LEISURE CENTRE LIMITED

Company number 02963306

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)
24 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2021 AD01 Registered office address changed from Westcott Sports & Social Club Ashendon Road Westcott Aylesbury Buckinghamshire HP18 0NZ to 330 Westcott Venture Park Westcott Aylesbury HP18 0XB on 23 August 2021
23 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Aug 2019 CH01 Director's details changed for Mr Geof David Bitmead on 27 August 2019
27 Aug 2019 PSC04 Change of details for Mr Geof David Bitmead as a person with significant control on 27 August 2019
20 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
14 May 2019 PSC01 Notification of Russell Phillip Dennis Allcock as a person with significant control on 1 May 2019
14 May 2019 AP01 Appointment of Mr Russell Phillip Dennis Allcock as a director on 1 May 2019
23 Jan 2019 PSC01 Notification of Christopher Brian Sturch as a person with significant control on 21 January 2019
23 Jan 2019 PSC01 Notification of Geof David Bitmead as a person with significant control on 21 January 2019
23 Jan 2019 PSC07 Cessation of Christine Mary Chapman as a person with significant control on 21 January 2019
23 Jan 2019 TM01 Termination of appointment of Christine Mary Chapman as a director on 21 January 2019
18 Jan 2019 PSC07 Cessation of Stuart Frank Pelling as a person with significant control on 11 January 2019
18 Jan 2019 TM01 Termination of appointment of Stuart Frank Pelling as a director on 11 January 2019
05 Oct 2018 AP01 Appointment of Mr Christopher Brian Sturch as a director on 4 October 2018
05 Oct 2018 AP01 Appointment of Mr Geof David Bitmead as a director on 4 October 2018
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
10 Aug 2018 PSC01 Notification of Stuart Frank Pelling as a person with significant control on 28 September 2017
02 Aug 2018 PSC01 Notification of Christine Mary Chapman as a person with significant control on 29 September 2017