PALS LEISURE GROUP LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.03068676
CategoryPrivate Limited Company
Incorporated15 Jun 1995
Age28 years, 11 months
JurisdictionEngland Wales
Dissolution11 May 2010
Years14 years, 4 days

SUMMARY

PALS LEISURE GROUP LIMITED is an dissolved private limited company with number 03068676. It was incorporated 28 years, 11 months ago, on 15 June 1995 and it was dissolved 14 years, 4 days ago, on 11 May 2010. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 11 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Feb 2010

Action Date: 29 Jan 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-01-29

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 11 Feb 2010

Action Date: 29 Jan 2010

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2010-01-29

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 09 Jan 2010

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 09 Jan 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Jan 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Address

Type: AD01

Old address: 2nd Floor Rowley House Elstree Way Borehamwood Hertfordshire WD6 1JH

Change date: 2009-11-11

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 27 Oct 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 17 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 17 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 21/07/06 from: 77 muswell hill london N10 3PJ

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 29 Apr 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Auditors

Type: 386

Description: Notice of resolution removing auditor

Documents

View document PDF

Auditors resignation company

Date: 07 Nov 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 13/08/01 from: knightsbridge house kingsbury road london NW9 8XG

Documents

View document PDF

Legacy

Date: 14 Jul 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 18 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 16/01/01 from: knightsbridge house kingsbury road london NW9 8XG

Documents

View document PDF

Legacy

Date: 06 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 06/12/00 from: 56 high street esher surrey KT10 9RD

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/00; full list of members

Documents

View document PDF

Miscellaneous

Date: 24 Jul 2000

Category: Miscellaneous

Type: MISC

Description: 391 removal of auditor

Documents

View document PDF

Accounts with accounts type full group

Date: 11 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/99; full list of members

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Resolution

Date: 18 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/98; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 22 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Capital

Type: 88(2)R

Description: Ad 16/10/97--------- £ si 249100@1=249100 £ ic 1000/250100

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 22/10/97 from: knightsbridge house kingsbury road kingsbury london NW9 8XG

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/09/97

Documents

View document PDF

Resolution

Date: 25 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/97; no change of members

Documents

View document PDF

Legacy

Date: 19 May 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/97 to 31/12/97

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pals bar & brasserie (holdings) LIMITED\certificate issued on 16/01/97

Documents

View document PDF

Legacy

Date: 19 Dec 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/96 to 30/11/96

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/96; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 27 Dec 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Dec 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Dec 1995

Category: Capital

Type: 88(2)R

Description: Ad 12/12/95--------- £ si 996@1=996 £ ic 4/1000

Documents

View document PDF

Legacy

Date: 27 Dec 1995

Category: Capital

Type: 88(2)R

Description: Ad 15/06/95--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 21 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

A & A GILBRIDE LIMITED

SANDY LODGE, 6 CARLOGIE ROAD,ANGUS,DD7 6DB

Number:SC085589
Status:ACTIVE
Category:Private Limited Company
Number:10255589
Status:ACTIVE
Category:Private Limited Company

MGT UNIVERSAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11178228
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NAVMATIC SOLUTIONS LIMITED

33 FERMOR ROAD,LONDON,SE23 2HW

Number:09956882
Status:ACTIVE
Category:Private Limited Company

SAN GABRIEL 255

QUEEN ANNE HOUSE 4 6 & 8,LEICESTER,LE1 5NR

Number:05293141
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Unlimited Company

THAMES VALLEY OILS LTD

PINSTONE FARM,GERRARDS CROSS,SL9 7AL

Number:04579133
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