Advanced company searchLink opens in new window

BANNATYNE FITNESS (5) LIMITED

Company number 03576978

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2016 DS01 Application to strike the company off the register
15 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
26 Apr 2016 CC04 Statement of company's objects
26 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2016 TM01 Termination of appointment of Bannatyne Fitness Ltd as a director on 8 April 2016
04 Apr 2016 TM01 Termination of appointment of Duncan Walker Bannatyne as a director on 4 April 2016
05 Feb 2016 AP01 Appointment of Mr Kenneth Peter Campling as a director on 30 January 2016
04 Jan 2016 SH20 Statement by Directors
04 Jan 2016 SH19 Statement of capital on 4 January 2016
  • GBP 1
04 Jan 2016 CAP-SS Solvency Statement dated 14/12/15
04 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Sep 2015 AP01 Appointment of Mr Edwin Michael Lewis James as a director on 9 September 2015
11 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000,002
29 Jan 2015 TM01 Termination of appointment of Graham Nigel Armstrong as a director on 29 January 2015
24 Nov 2014 AP01 Appointment of Mr Justin Musgrove as a director on 12 November 2014
24 Nov 2014 AP01 Appointment of Mr Steven Hancock as a director on 12 November 2014
14 Nov 2014 AP02 Appointment of Bannatyne Fitness Ltd as a director on 12 November 2014
14 Nov 2014 AP03 Appointment of Mr Edwin James as a secretary on 12 November 2014
13 Nov 2014 TM01 Termination of appointment of Christopher Paul Watson as a director on 10 November 2014
13 Nov 2014 TM02 Termination of appointment of Christopher Paul Watson as a secretary on 10 November 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000,002