OUR WORLD LEISURE LIMITED
Status | DISSOLVED |
Company No. | 05845892 |
Category | Private Limited Company |
Incorporated | 14 Jun 2006 |
Age | 17 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 3 days |
SUMMARY
OUR WORLD LEISURE LIMITED is an dissolved private limited company with number 05845892. It was incorporated 17 years, 11 months, 18 days ago, on 14 June 2006 and it was dissolved 3 years, 8 months, 3 days ago, on 29 September 2020. The company address is The Old Coach House Rear Of Eastville Terrace The Old Coach House Rear Of Eastville Terrace, Harrogate, HG1 3HJ, North Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Feb 2020
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 13 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Restoration order of court
Date: 10 Feb 2020
Category: Restoration
Type: AC92
Documents
Confirmation statement with updates
Date: 23 Jul 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Notification of a person with significant control
Date: 11 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Herbert King
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 11 Apr 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pauline King
Notification date: 2017-04-06
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-09
Officer name: Timothy Herbert King
Documents
Change person secretary company with change date
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-03-09
Officer name: Pauline King
Documents
Change person director company with change date
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-09
Officer name: Pauline King
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Change person director company with change date
Date: 08 Aug 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Herbert King
Change date: 2016-06-14
Documents
Change person director company with change date
Date: 08 Aug 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-14
Officer name: Pauline King
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Address
Type: AD01
Old address: the Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ England
Change date: 2010-02-18
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 27 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 27/06/2008 from 1 eastville terrace, ripon road harrogate north yorkshire HG1 3HJ
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 13/08/07 from: the new inn pateley bridge road burnt yates harrogate north yorkshire HG3 3EG
Documents
Legacy
Date: 27 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 27/10/06 from: 30 lime tree avenue uppingham oakham rutland LE15 9SS
Documents
Legacy
Date: 06 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 26/06/06 from: 20 high street east uppingham rutland LE15 9PZ
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/06/06--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRAMLEY PARK DEVELOPMENTS LIMITED
CONCEPT2HOMES ABBEY HOUSE,FARNBOROUGH,GU14 7NA
Number: | 10909565 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 ABERGELE ROAD,,LL29 7RU
Number: | 04563349 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TALL HOUSE,MARLOW,SL7 2LS
Number: | 11188996 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH & WILLIAMSON,2 ATHENAEUM ROAD,N20 9YU
Number: | 00647953 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
IKEN INDEPENDENT HOUSING LIMITED
12 ROMANS WAY,PYRFORD,GU22 8TP
Number: | 11787511 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & G HARRIS STOURBRIDGE LIMITED
TAGG FARM KIDDERMINSTER ROAD,KIDDERMINSTER,DY10 4RA
Number: | 07289531 |
Status: | ACTIVE |
Category: | Private Limited Company |