Advanced company searchLink opens in new window

TRAINSTATION LIMITED

Company number 03381595

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)
02 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
22 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 5 February 2019
24 Oct 2018 AP01 Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018
24 Oct 2018 TM02 Termination of appointment of Adam John Gordon Bellamy as a secretary on 10 October 2018
24 Oct 2018 TM01 Termination of appointment of Adam John Gordon Bellamy as a director on 10 October 2018
28 Feb 2018 AD01 Registered office address changed from C/O Pure Gym Limited Town Centre House Leeds LS2 8LY United Kingdom to 15 Canada Square London E14 5GL on 28 February 2018
26 Feb 2018 LIQ01 Declaration of solvency
26 Feb 2018 600 Appointment of a voluntary liquidator
26 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-06
12 Dec 2017 TM01 Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017
12 Dec 2017 TM01 Termination of appointment of Jacques De Bruin as a director on 30 November 2017
08 Sep 2017 PSC02 Notification of L a Fitness Limited as a person with significant control on 1 August 2017
07 Sep 2017 PSC07 Cessation of Dragons Health Clubs Limited as a person with significant control on 1 August 2017
07 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
30 May 2017 AA Full accounts made up to 31 December 2016
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 349,537
08 Jan 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
06 Nov 2015 AD01 Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015
21 Oct 2015 MR04 Satisfaction of charge 21 in full
21 Oct 2015 MR04 Satisfaction of charge 20 in full
21 Oct 2015 MR04 Satisfaction of charge 033815950022 in full
21 Oct 2015 MR04 Satisfaction of charge 19 in full
08 Oct 2015 CH01 Director's details changed for Mr Peter William Denby Roberts on 8 October 2015