FITNESS CONNECTION LIMITED

7 St Petersgate 7 St Petersgate, Cheshire, SK1 1EB
StatusLIQUIDATION
Company No.02670265
CategoryPrivate Limited Company
Incorporated11 Dec 1991
Age32 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

FITNESS CONNECTION LIMITED is an liquidation private limited company with number 02670265. It was incorporated 32 years, 5 months, 10 days ago, on 11 December 1991. The company address is 7 St Petersgate 7 St Petersgate, Cheshire, SK1 1EB.



Company Fillings

Termination secretary company with name termination date

Date: 22 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Heathcote

Termination date: 2019-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-18

Officer name: Karen Thorpe

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 27 Dec 2007

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 Sep 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Sep 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 24 Jul 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jul 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 10 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jul 2006

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 15/06/06 from: 45-51 chorley new road bolton lancashire BL1 4QR

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 13/07/05 from: c/o cowgill holloway+co regency house 45-49 chorley new road bolton, lancs, BL1 4QR

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1999

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 23 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 15 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 04 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/92; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/07

Documents

View document PDF

Resolution

Date: 31 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jan 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 27/01/92 from: classic house 174-180 old street london EC1V 9BP

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speed 2246 LIMITED\certificate issued on 21/01/92

Documents

View document PDF

Incorporation company

Date: 11 Dec 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARPEJ LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:10362315
Status:ACTIVE
Category:Private Limited Company

EGM INTERNATIONAL LIMITED

3 CENTURION DRIVE,SUTTON COLDFIELD,B74 2BF

Number:10441217
Status:ACTIVE
Category:Private Limited Company

FOUR WAY PRINT LIMITED

HARRISONS BUSINESS RECOVERY & INSOLVENCY SUITE 2.0 2ND FLOOR 20 MIDTOWN,LONDON,WC1V 6NX

Number:04376892
Status:IN ADMINISTRATION
Category:Private Limited Company

I M S TRAINING LIMITED

NORFOLK HOUSE,ST IVES,PE27 5AF

Number:08380594
Status:ACTIVE
Category:Private Limited Company

SYM HOLDINGS LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11564335
Status:ACTIVE
Category:Private Limited Company

THE BODYSHOP (SKEGNESS) LIMITED

27-29 LUMLEY AVENUE,SKEGNESS,PE25 2AT

Number:03364536
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source