NUNBURNHOLME LEISURE LIMITED

23 Algarth Rise Pocklington, York, YO42 2HX, United Kingdom
StatusDISSOLVED
Company No.08095718
CategoryPrivate Limited Company
Incorporated07 Jun 2012
Age11 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 6 months, 3 days

SUMMARY

NUNBURNHOLME LEISURE LIMITED is an dissolved private limited company with number 08095718. It was incorporated 11 years, 11 months, 8 days ago, on 07 June 2012 and it was dissolved 4 years, 6 months, 3 days ago, on 12 November 2019. The company address is 23 Algarth Rise Pocklington, York, YO42 2HX, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

New address: 23 Algarth Rise Pocklington York YO42 2HX

Old address: Regents Court Princess Street Hull East Yorkshire HU2 8BA

Change date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Thomas Shinkins

Change date: 2018-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-15

Officer name: Mr Ben Shinkins

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ben Shinkins

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-15

Officer name: Mr Ben Shinkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Oct 2015

Category: Address

Type: AD03

New address: Regent's Court Princess Street Hull East Yorkshire HU2 8BA

Documents

View document PDF

Change sail address company with new address

Date: 29 Oct 2015

Category: Address

Type: AD02

New address: Regent's Court Princess Street Hull East Yorkshire HU2 8BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Change account reference date company current extended

Date: 24 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Gazette notice compulsary

Date: 08 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Shinkins

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Shinkins

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 07 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAJAB CONSULTING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10101268
Status:ACTIVE
Category:Private Limited Company

EVESHAM & VALE ELECTRICAL SERVICES LTD

22 ALBERT ROAD,EVESHAM,WR11 4JY

Number:08556183
Status:ACTIVE
Category:Private Limited Company

HR PROJECTS HOLDINGS LIMITED

UNIT 3C, THE GATTINETTS HADLEIGH ROAD,COLCHESTER,CO7 6QT

Number:07343285
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE SECURITY INCORPORATED LIMITED

LANGLEY HOUSE,EAST FINCHLEY,N2 8EY

Number:07825522
Status:LIQUIDATION
Category:Private Limited Company

OPTIMUS INTERINVEST L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL015051
Status:ACTIVE
Category:Limited Partnership

PAC BUSINESS DEVELOPMENT LIMITED

16 RUSSELL CLOSE,CONGLETON,CW12 3UD

Number:08060527
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