FITNESS WORKS 2000 LIMITED
Status | DISSOLVED |
Company No. | 06187595 |
Category | Private Limited Company |
Incorporated | 27 Mar 2007 |
Age | 17 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 1 month, 6 days |
SUMMARY
FITNESS WORKS 2000 LIMITED is an dissolved private limited company with number 06187595. It was incorporated 17 years, 2 months, 7 days ago, on 27 March 2007 and it was dissolved 3 years, 1 month, 6 days ago, on 27 April 2021. The company address is Fitness Works Fitness Works, Halesowen, B63 3NJ, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 27 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 05 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type dormant
Date: 20 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Gazette filings brought up to date
Date: 18 Feb 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 15 Feb 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Havinga
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Change person director company with change date
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Rohda Havinga
Change date: 2012-11-06
Documents
Appoint person director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Rohda Havinga
Documents
Termination director company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Round
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 27 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-27
Documents
Appoint person director company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Round
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Change account reference date company previous shortened
Date: 05 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-26
New date: 2010-02-28
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director karen havinga
Documents
Accounts with accounts type dormant
Date: 23 Jul 2009
Action Date: 26 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-26
Documents
Legacy
Date: 23 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 26/03/2009
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/09; full list of members
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director matthew round
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stan owen / 12/02/2009
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / matt round / 12/02/2009
Documents
Legacy
Date: 20 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 30/04/2009
Documents
Legacy
Date: 13 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 29/01/09\gbp si 98@1=98\gbp ic 1/99\
Documents
Legacy
Date: 08 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed matt round
Documents
Legacy
Date: 08 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed karen havinga
Documents
Legacy
Date: 08 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed stan owen
Documents
Legacy
Date: 08 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director hbjgw incorporations LIMITED
Documents
Legacy
Date: 08 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hbjgw secretarial support LIMITED
Documents
Legacy
Date: 08 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 08/02/2009 from one eleven, edmund street birmingham west midlands B3 2HJ
Documents
Accounts with accounts type dormant
Date: 18 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/08; full list of members
Documents
Some Companies
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06833350 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWYNFOR PROPERTY MANAGEMENT COMPANY LIMITED
GWYNFOR,NEW QUAY,SA45 9QR
Number: | 10331869 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUGHTON INDIAN RESTAURANT LTD
67 NEWBOTTLE STREET,HOUGHTON LE SPRING,DH4 4AR
Number: | 08162226 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5A STATION TERRACE,EAST BOLDON,NE36 0LJ
Number: | 07439737 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4, 69,MANCHESTER,M21 9JU
Number: | 11753549 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONT SUITE, 1ST FLOOR CHARLES HOUSE,BIRMINGHAM,B3 3HT
Number: | 08307574 |
Status: | ACTIVE |
Category: | Private Limited Company |