Advanced company searchLink opens in new window

EXETER ROAD LEISURE SCHEME LIMITED

Company number 08515016

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)
19 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
01 Mar 2019 AD01 Registered office address changed from C/O J Hopkins 10 New Burlington Street(6th Floor) London W1S 3BE to 62 st John Street London EC1M 4JN on 1 March 2019
28 Feb 2019 600 Appointment of a voluntary liquidator
28 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-04
28 Feb 2019 LIQ01 Declaration of solvency
08 Jan 2019 AP01 Appointment of Mr William Gowanloch Westbrook as a director on 7 January 2019
17 Dec 2018 TM01 Termination of appointment of William Stephen Benjamin as a director on 10 December 2018
28 Apr 2018 AA Unaudited abridged accounts made up to 31 May 2017
09 Apr 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Feb 2017 AP01 Appointment of Mr John Hopkins as a director on 14 February 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
29 Jul 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
29 Jul 2016 CH03 Secretary's details changed for John David Hopkins on 1 January 2016
29 Jul 2016 CH01 Director's details changed for Mr William Stephen Benjamin on 1 January 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
26 Jun 2015 TM01 Termination of appointment of Michael Valentine Pashley as a director on 26 June 2015
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
06 May 2015 AD01 Registered office address changed from C/O Area Property Partners 1 Knightsbridge London SW1X 7LX to C/O J Hopkins 10 New Burlington Street(6Th Floor) London W1S 3BE on 6 May 2015
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
02 May 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02