Advanced company searchLink opens in new window

BASCO LEISURE LIMITED

Company number 07144377

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)
22 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Apr 2015 4.68 Liquidators' statement of receipts and payments to 14 April 2015
30 Apr 2014 4.20 Statement of affairs with form 4.19
30 Apr 2014 AD01 Registered office address changed from 17 Brett Gardens Leeds West Yorkshire LS11 6TS on 30 April 2014
23 Apr 2014 600 Appointment of a voluntary liquidator
23 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
03 May 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Apr 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
29 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Nov 2011 AA01 Previous accounting period shortened from 31 December 2011 to 31 July 2011
16 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Aug 2011 TM02 Termination of appointment of Anthony Boyd as a secretary
04 Aug 2011 TM01 Termination of appointment of Anthony Boyd as a director
04 Aug 2011 TM01 Termination of appointment of John Hutchinson as a director
04 Aug 2011 AD01 Registered office address changed from 33 the Crescent Wallsend Tyne and Wear NE28 7RE England on 4 August 2011
01 Aug 2011 CERTNM Company name changed aba leisure (sheff) LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
27 Jul 2011 TM01 Termination of appointment of Phil Whitehouse as a director
07 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
07 Feb 2011 CH02 Director's details changed for P&L Consultancy Limited on 4 February 2011
09 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subscribers 01/03/2010
22 Apr 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
02 Mar 2010 SH01 Statement of capital following an allotment of shares on 3 February 2010
  • GBP 3