Advanced company searchLink opens in new window

COLWICK PARK LIFEGUARDS

Company number 06584611

Filter by category

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 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2022 DS01 Application to strike the company off the register
18 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
15 Jan 2022 AA Micro company accounts made up to 30 April 2021
09 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
07 May 2021 AA Micro company accounts made up to 30 April 2020
10 Aug 2020 TM01 Termination of appointment of Adam Carpenter as a director on 5 August 2020
10 Aug 2020 TM01 Termination of appointment of Rhys Jack Stevenson as a director on 5 August 2020
11 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 30 April 2019
03 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 30 April 2019
24 Jun 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
30 Jan 2019 CH01 Director's details changed for Mr Adam Carpenter on 26 January 2019
30 Jan 2019 CH01 Director's details changed for Mr Samuel Boot on 26 January 2019
30 Jan 2019 CH01 Director's details changed for Mr Rhys Jack Stevenson on 26 January 2019
29 Jan 2019 AP01 Appointment of Mr Adam Carpenter as a director on 26 January 2019
29 Jan 2019 AP01 Appointment of Mr Rhys Jack Stevenson as a director on 26 January 2019
29 Jan 2019 AP01 Appointment of Mr Samuel Boot as a director on 26 January 2019
28 Jan 2019 AD01 Registered office address changed from PO Box Rlss Notts Dunkirk Community Centre Montpelier Road Nottingham NG7 2JW England to Suite 3 Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR on 28 January 2019
19 Jan 2019 TM01 Termination of appointment of Ian Lee Webster as a director on 19 January 2019
27 Oct 2018 TM01 Termination of appointment of Annabel May Hutton as a director on 20 October 2018
27 Oct 2018 TM01 Termination of appointment of Ciara Evette Tighe as a director on 22 October 2018
15 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
09 Apr 2018 AA Micro company accounts made up to 31 October 2017