SKEGNESS PIER LEISURE LIMITED

3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ, United Kingdom
StatusLIQUIDATION
Company No.08933702
CategoryPrivate Limited Company
Incorporated11 Mar 2014
Age10 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

SKEGNESS PIER LEISURE LIMITED is an liquidation private limited company with number 08933702. It was incorporated 10 years, 3 months, 4 days ago, on 11 March 2014. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ, United Kingdom.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 03 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2023

Action Date: 18 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Apr 2022

Action Date: 18 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

Old address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT United Kingdom

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Change date: 2021-10-25

Documents

View document PDF

Change sail address company with old address new address

Date: 25 May 2021

Category: Address

Type: AD02

New address: 27 - 29 Lumley Avenue Skegness Lincolnshire PE25 2AT

Old address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England

Documents

View document PDF

Move registers to registered office company with new address

Date: 24 May 2021

Category: Address

Type: AD04

New address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

New address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT

Change date: 2021-05-24

Old address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-24

Psc name: Mrs Carolyn Sylvia Laura Wilkinson

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carolyn Sylvia Laura Wilkinson

Change date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2021

Action Date: 13 Mar 2021

Category: Address

Type: AD01

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Old address: Skegness Pier Grand Parade Skegness Lincolnshire PE25 2UE

Change date: 2021-03-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089337020001

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2018

Action Date: 08 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-08

Psc name: Mrs Carolyn Sylvia Laura Wilkinson

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Oct 2018

Category: Address

Type: AD03

New address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change sail address company with new address

Date: 26 Sep 2018

Category: Address

Type: AD02

New address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Change to a person with significant control without name date

Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 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: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 31 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2014

Action Date: 08 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089337020001

Charge creation date: 2014-09-08

Documents

View document PDF

Capital allotment shares

Date: 12 May 2014

Action Date: 06 May 2014

Category: Capital

Type: SH01

Date: 2014-05-06

Capital : 1,000 GBP

Documents

View document PDF

Incorporation company

Date: 11 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&B HIGH HOLDINGS LIMITED

MARQUIS HOUSE,TAVISTOCK,PL19 8JE

Number:01104546
Status:ACTIVE
Category:Private Limited Company

CHEVAL PARK HOMES LIMITED

3 HOMER STREET,LONDON,W1H 4NP

Number:10601608
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DWT CONTRACTS LIMITED

ELISA BROWN ACCOUNTANCY CENTRAL PLACE,BRADFORD,BD14 6AZ

Number:08424577
Status:ACTIVE
Category:Private Limited Company

N P B LOGISTICS LTD

29 SIMPSON PLACE,MEXBOROUGH,S64 9NS

Number:09872696
Status:ACTIVE
Category:Private Limited Company

PLANT OPERATOR RECRUITMENT LTD

2 OMEGA CENTRE,BIGGLESWADE,SG18 8QB

Number:11926747
Status:ACTIVE
Category:Private Limited Company

SIRUTAVICIUS LTD

41 DOLLIS HILL LANE,LONDON,NW2 6JH

Number:11927908
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