Advanced company searchLink opens in new window

FITNESS CENTRE LIMITED

Company number 06420520

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2019 AA Micro company accounts made up to 31 December 2018
29 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
27 Sep 2018 AD01 Registered office address changed from 15 Woodlands Fleet GU51 4NT England to 1 Levignen Close Church Crookham Fleet Hampshire GU52 0TW on 27 September 2018
14 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
05 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Jul 2017 AD01 Registered office address changed from 7 Birch Road Finchampstead Wokingham Berkshire RG40 3LB England to 15 Woodlands Fleet GU51 4NT on 5 July 2017
08 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
22 Sep 2016 AA Micro company accounts made up to 31 December 2015
09 Mar 2016 AD01 Registered office address changed from 6 Eaton Cottages Maypole Road Tiptree Colchester CO5 0EN to 7 Birch Road Finchampstead Wokingham Berkshire RG40 3LB on 9 March 2016
07 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
05 Dec 2014 TM02 Termination of appointment of Rachel Strawn as a secretary on 30 November 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jun 2014 CH01 Director's details changed for Mr Richard Strawn on 13 June 2014
16 Jun 2014 AD01 Registered office address changed from Stable Lodge Church Lane Holybourne Alton Hampshire GU34 4HD on 16 June 2014
13 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Aug 2013 AP03 Appointment of Mrs Rachel Strawn as a secretary
22 Jul 2013 AD01 Registered office address changed from 8 Holland Gardens Fleet Hampshire GU51 3NE United Kingdom on 22 July 2013
22 Jul 2013 TM02 Termination of appointment of Rachel Strawn as a secretary
10 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders