ESCAPE HEALTH CLUB LIMITED
Status | DISSOLVED |
Company No. | 04917935 |
Category | Private Limited Company |
Incorporated | 01 Oct 2003 |
Age | 20 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 24 days |
SUMMARY
ESCAPE HEALTH CLUB LIMITED is an dissolved private limited company with number 04917935. It was incorporated 20 years, 8 months ago, on 01 October 2003 and it was dissolved 2 years, 8 months, 24 days ago, on 07 September 2021. The company address is Office 1 Embsay Mill Office 1 Embsay Mill, Skipton, BD23 6QF, North Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jun 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-04
Old address: Croft House Station Road Barnoldswick Lancashire BB18 5NA
New address: Office 1 Embsay Mill Embsay Skipton North Yorkshire BD23 6QF
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Change person secretary company with change date
Date: 25 Oct 2011
Action Date: 25 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Claudio Quintana Alvarez
Change date: 2011-10-25
Documents
Change person director company with change date
Date: 30 Sep 2011
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-23
Officer name: Amanda Quintana Robinson
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Amanda Quintana Robinson
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/05; no change of members
Documents
Legacy
Date: 30 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/01/04-22/07/05 £ si 49999@1
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Legacy
Date: 10 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/12/04
Documents
Certificate change of name company
Date: 25 May 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed escape health club & spa LIMITED\certificate issued on 25/05/04
Documents
Legacy
Date: 09 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 13/11/03 from: 11 the moorings, pendle way burnley lancashire BB12 0TP
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL026638 |
Status: | ACTIVE |
Category: | Limited Partnership |
11 GLENHOY ROAD,AUGHER,BT77 0DF
Number: | NI615825 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC351654 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HIGH STREET,BUCKINGHAM,MK18 3PD
Number: | 06600468 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLAND MARSH HOUSE FERNHURST ROAD,LIPHOOK,GU30 7LU
Number: | 07579279 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSLAND CHAMBERS 1A,SALE,M33 3HP
Number: | 10928206 |
Status: | ACTIVE |
Category: | Private Limited Company |