Total Documents | 146 |
---|
Total Pages | 498 |
---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off |
1 September 2015 | First Gazette notice for compulsory strike-off |
1 September 2015 | First Gazette notice for compulsory strike-off |
9 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
19 December 2014 | Accounts for a dormant company made up to 31 May 2014 |
19 December 2014 | Accounts for a dormant company made up to 31 May 2014 |
18 December 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Accounts for a dormant company made up to 31 May 2013 |
18 December 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Accounts for a dormant company made up to 31 May 2013 |
8 December 2014 | Termination of appointment of Nigel Thomson as a director on 24 November 2014 |
8 December 2014 | Termination of appointment of Nigel Thomson as a director on 24 November 2014 |
29 August 2014 | Compulsory strike-off action has been suspended |
29 August 2014 | Compulsory strike-off action has been suspended |
8 July 2014 | First Gazette notice for compulsory strike-off |
8 July 2014 | First Gazette notice for compulsory strike-off |
8 July 2014 | Appointment of Mr Nigel Thomson as a director |
8 July 2014 | Appointment of Mr Nigel Thomson as a director |
9 May 2014 | Termination of appointment of Keith Cole as a director |
9 May 2014 | Termination of appointment of Keith Cole as a director |
25 June 2013 | Total exemption small company accounts made up to 31 May 2010 |
25 June 2013 | Total exemption small company accounts made up to 31 May 2012 |
25 June 2013 | Total exemption small company accounts made up to 31 May 2011 |
25 June 2013 | Total exemption small company accounts made up to 31 May 2012 |
25 June 2013 | Total exemption small company accounts made up to 31 May 2010 |
25 June 2013 | Total exemption small company accounts made up to 31 May 2011 |
26 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-05-26
|
26 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-05-26
|
17 April 2013 | Appointment of Mr Keith Vernon Cole as a director |
17 April 2013 | Appointment of Mr Keith Vernon Cole as a director |
26 March 2013 | Compulsory strike-off action has been discontinued |
26 March 2013 | Annual return made up to 11 May 2012 with a full list of shareholders |
26 March 2013 | Annual return made up to 11 May 2012 with a full list of shareholders |
26 March 2013 | Compulsory strike-off action has been discontinued |
25 March 2013 | Annual return made up to 11 May 2011 with a full list of shareholders |
25 March 2013 | Annual return made up to 11 May 2011 with a full list of shareholders |
3 August 2012 | Compulsory strike-off action has been suspended |
3 August 2012 | Compulsory strike-off action has been suspended |
22 May 2012 | First Gazette notice for compulsory strike-off |
22 May 2012 | First Gazette notice for compulsory strike-off |
23 January 2012 | Termination of appointment of Nigel Thompson as a director |
23 January 2012 | Termination of appointment of Nigel Thompson as a director |
7 January 2012 | Compulsory strike-off action has been discontinued |
7 January 2012 | Compulsory strike-off action has been discontinued |
20 October 2011 | Compulsory strike-off action has been suspended |
20 October 2011 | Compulsory strike-off action has been suspended |
2 September 2011 | Change of name notice |
2 September 2011 | Company name changed skate central LIMITED\certificate issued on 02/09/11
|
2 September 2011 | Company name changed skate central LIMITED\certificate issued on 02/09/11
|
2 September 2011 | Change of name notice |
7 June 2011 | First Gazette notice for compulsory strike-off |
7 June 2011 | First Gazette notice for compulsory strike-off |
8 January 2011 | Compulsory strike-off action has been discontinued |
8 January 2011 | Compulsory strike-off action has been discontinued |
6 January 2011 | Annual return made up to 11 May 2010 |
6 January 2011 | Annual return made up to 11 May 2010 |
3 November 2010 | Company name changed phl leisure services LTD\certificate issued on 03/11/10
|
3 November 2010 | Company name changed phl leisure services LTD\certificate issued on 03/11/10
|
3 November 2010 | Change of name notice |
3 November 2010 | Change of name notice |
14 September 2010 | First Gazette notice for compulsory strike-off |
14 September 2010 | First Gazette notice for compulsory strike-off |
12 August 2009 | Total exemption small company accounts made up to 31 May 2009 |
12 August 2009 | Total exemption small company accounts made up to 31 May 2008 |
12 August 2009 | Total exemption small company accounts made up to 31 May 2007 |
12 August 2009 | Total exemption small company accounts made up to 31 May 2009 |
12 August 2009 | Total exemption small company accounts made up to 31 May 2007 |
12 August 2009 | Total exemption small company accounts made up to 31 May 2008 |
29 July 2009 | Director's change of particulars / nigel thompson / 15/07/2009 |
29 July 2009 | Director's change of particulars / nigel thompson / 15/07/2009 |
29 July 2009 | Return made up to 11/05/09; full list of members |
29 July 2009 | Return made up to 11/05/09; full list of members |
30 June 2009 | First Gazette notice for compulsory strike-off |
30 June 2009 | First Gazette notice for compulsory strike-off |
9 December 2008 | Return made up to 11/05/08; no change of members |
9 December 2008 | Director's change of particulars / nigel thompson / 01/12/2008 |
9 December 2008 | Director's change of particulars / nigel thompson / 01/12/2008 |
9 December 2008 | Return made up to 11/05/08; no change of members |
3 July 2007 | Return made up to 11/05/07; no change of members |
3 July 2007 | Return made up to 11/05/07; no change of members |
2 January 2007 | Return made up to 11/05/05; full list of members |
2 January 2007 | Registered office changed on 02/01/07 from: the jesters centre brenda road hartlepool TS25 2BJ |
2 January 2007 | Total exemption full accounts made up to 31 May 2006 |
2 January 2007 | Return made up to 11/05/03; full list of members |
2 January 2007 | Total exemption full accounts made up to 31 May 2005 |
2 January 2007 | Total exemption full accounts made up to 31 May 2004 |
2 January 2007 | Return made up to 11/05/04; full list of members |
2 January 2007 | Total exemption full accounts made up to 31 May 2006 |
2 January 2007 | Return made up to 11/05/06; full list of members |
2 January 2007 | Registered office changed on 02/01/07 from: the jesters centre brenda road hartlepool TS25 2BJ |
2 January 2007 | Total exemption full accounts made up to 31 May 2005 |
2 January 2007 | Return made up to 11/05/06; full list of members |
2 January 2007 | Total exemption full accounts made up to 31 May 2003 |
2 January 2007 | Return made up to 11/05/04; full list of members |
2 January 2007 | Return made up to 11/05/03; full list of members |
2 January 2007 | Return made up to 11/05/05; full list of members |
2 January 2007 | Total exemption full accounts made up to 31 May 2004 |
2 January 2007 | Total exemption full accounts made up to 31 May 2003 |
22 December 2006 | Restoration by order of the court |
22 December 2006 | Restoration by order of the court |
23 November 2004 | Final Gazette dissolved via compulsory strike-off |
23 November 2004 | Final Gazette dissolved via compulsory strike-off |
10 August 2004 | First Gazette notice for compulsory strike-off |
10 August 2004 | First Gazette notice for compulsory strike-off |
15 October 2003 | Return made up to 11/05/02; no change of members
|
15 October 2003 | Accounts for a dormant company made up to 31 May 2002 |
15 October 2003 | Return made up to 11/05/02; no change of members
|
15 October 2003 | Accounts for a dormant company made up to 31 May 2002 |
23 May 2002 | Accounts for a dormant company made up to 31 May 2001 |
23 May 2002 | Accounts for a dormant company made up to 31 May 2001 |
18 January 2002 | Registered office changed on 18/01/02 from: units 4-5 tinsley industrial estate shepcote way, sheffield south yorkshire S9 1TL |
18 January 2002 | New secretary appointed |
18 January 2002 | Registered office changed on 18/01/02 from: units 4-5 tinsley industrial estate shepcote way, sheffield south yorkshire S9 1TL |
18 January 2002 | New secretary appointed |
20 December 2001 | Company name changed the hockey hut LIMITED\certificate issued on 20/12/01 |
20 December 2001 | Company name changed the hockey hut LIMITED\certificate issued on 20/12/01 |
14 August 2001 | Return made up to 11/05/01; no change of members |
14 August 2001 | Return made up to 11/05/01; no change of members |
15 May 2001 | Accounts for a dormant company made up to 31 May 2000 |
15 May 2001 | Accounts for a dormant company made up to 31 May 2000 |
5 December 2000 | Return made up to 11/05/00; full list of members |
5 December 2000 | Return made up to 11/05/00; full list of members |
4 November 2000 | Particulars of mortgage/charge |
4 November 2000 | Particulars of mortgage/charge |
18 October 2000 | Director resigned |
18 October 2000 | Director resigned |
2 October 2000 | Company name changed decisionweight LIMITED\certificate issued on 03/10/00 |
2 October 2000 | Company name changed decisionweight LIMITED\certificate issued on 03/10/00 |
29 September 2000 | New director appointed |
29 September 2000 | New director appointed |
29 September 2000 | Registered office changed on 29/09/00 from: 20 stephen road bradford west yorkshire BD6 3DT |
29 September 2000 | Registered office changed on 29/09/00 from: 20 stephen road bradford west yorkshire BD6 3DT |
27 April 2000 | New director appointed |
27 April 2000 | Secretary resigned |
27 April 2000 | Registered office changed on 27/04/00 from: 12 york place leeds west yorkshire LS1 2DS |
27 April 2000 | New secretary appointed |
27 April 2000 | New secretary appointed |
27 April 2000 | Secretary resigned |
27 April 2000 | Registered office changed on 27/04/00 from: 12 york place leeds west yorkshire LS1 2DS |
27 April 2000 | New director appointed |
27 April 2000 | Director resigned |
27 April 2000 | Director resigned |
11 May 1999 | Incorporation |
11 May 1999 | Incorporation |