Advanced company searchLink opens in new window

TOTAL FIT CLUB LIMITED

Company number 07371905

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2013 DS01 Application to strike the company off the register
30 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
03 Jun 2013 AP01 Appointment of Andrew Philip Mellor as a director on 13 May 2013
08 Mar 2013 AP01 Appointment of Mr Richard Fraser Millman as a director on 26 February 2013
23 Jan 2013 TM01 Termination of appointment of a director
22 Jan 2013 TM01 Termination of appointment of Graham Hallworth as a director on 6 December 2012
22 Jan 2013 AP01 Appointment of Warwick John Ley as a director on 6 December 2012
22 Jan 2013 AP01 Appointment of Brian Joseph Davidson as a director on 6 December 2012
18 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
03 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
12 Dec 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
12 Dec 2011 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 12 December 2011
22 Feb 2011 TM02 Termination of appointment of A G Secretarial Limited as a secretary
22 Feb 2011 TM01 Termination of appointment of Inhoco Formations Limited as a director
22 Feb 2011 TM01 Termination of appointment of Roger Hart as a director
22 Feb 2011 TM01 Termination of appointment of A G Secretarial Limited as a director
22 Feb 2011 AP01 Appointment of Graham Hallworth as a director
16 Feb 2011 CERTNM Company name changed aghoco 1036 LIMITED\certificate issued on 16/02/11
  • CONNOT ‐ Change of name notice
10 Sep 2010 NEWINC Incorporation