EXETER ROAD LEISURE SCHEME LIMITED
Status | DISSOLVED |
Company No. | 08515016 |
Category | Private Limited Company |
Incorporated | 02 May 2013 |
Age | 11 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 19 Feb 2020 |
Years | 4 years, 3 months, 25 days |
SUMMARY
EXETER ROAD LEISURE SCHEME LIMITED is an dissolved private limited company with number 08515016. It was incorporated 11 years, 1 month, 13 days ago, on 02 May 2013 and it was dissolved 4 years, 3 months, 25 days ago, on 19 February 2020. The company address is 82 St John Street, London, EC1M 4JN.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-01
New address: 62 st John Street London EC1M 4JN
Old address: C/O J Hopkins 10 New Burlington Street(6th Floor) London W1S 3BE
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 28 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-07
Officer name: Mr William Gowanloch Westbrook
Documents
Termination director company with name termination date
Date: 17 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Stephen Benjamin
Termination date: 2018-12-10
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hopkins
Appointment date: 2017-02-14
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Change person secretary company with change date
Date: 29 Jul 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-01
Officer name: John David Hopkins
Documents
Change person director company with change date
Date: 29 Jul 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Stephen Benjamin
Change date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Termination director company with name termination date
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-26
Officer name: Michael Valentine Pashley
Documents
Gazette filings brought up to date
Date: 13 Jun 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 06 May 2015
Action Date: 06 May 2015
Category: Address
Type: AD01
Old address: C/O Area Property Partners 1 Knightsbridge London SW1X 7LX
Change date: 2015-05-06
New address: C/O J Hopkins 10 New Burlington Street(6Th Floor) London W1S 3BE
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Some Companies
4 STYALGATE STYALGATE,CHEADLE,SK8 4JE
Number: | 10422113 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLINGTON HOUSE RANKINE ROAD,BASINGSTOKE,RG24 8PH
Number: | 08785182 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR AUDREY HOUSE,LONDON,EC1N 6SN
Number: | OC356809 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HOPPA HOLDINGS LTD C/O LFM,ALTON,GU34 1HG
Number: | 10626724 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESSURE CLEANING TEESSIDE LTD
89 HIGH STREET,YARM,TS15 9BG
Number: | 10671140 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMARTWAY ELECTRICAL SERVICES LIMITED
11 ORCHARD CLOSE,READING,RG7 1EJ
Number: | 09157150 |
Status: | ACTIVE |
Category: | Private Limited Company |