Advanced company searchLink opens in new window

WILLENHALL GYM LTD

Company number 05143413

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)
23 Feb 2024 AA Micro company accounts made up to 31 March 2023
18 Jul 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with updates
22 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2022 AA Micro company accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2021 AP03 Appointment of Ms Natasha Louise Mccann as a secretary on 5 July 2021
05 Jul 2021 TM02 Termination of appointment of Susan Dixon as a secretary on 5 July 2021
05 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
01 Jul 2021 AA Micro company accounts made up to 31 March 2020
23 Aug 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Oct 2019 AD01 Registered office address changed from Unit 22 Victoria Building Unit 22 Victoria Building Stringes Lane Willenhall West Midlands WV13 1LN England to Unit 22 Victoria Building Stringes Lane Willenhall West Midlands WV13 1LN on 28 October 2019
28 Oct 2019 AD01 Registered office address changed from Unit 22 Stringes Lane Willenhall West Midlands WV13 1LN to Unit 22 Victoria Building Unit 22 Victoria Building Stringes Lane Willenhall West Midlands WV13 1LN on 28 October 2019
13 Aug 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 31 March 2018
13 Aug 2019 RT01 Administrative restoration application
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Jul 2017 PSC01 Notification of Mark Mccann as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with no updates
03 Feb 2017 AA Micro company accounts made up to 31 March 2016