2 B FITNESS LTD
Status | DISSOLVED |
Company No. | 10488392 |
Category | Private Limited Company |
Incorporated | 21 Nov 2016 |
Age | 7 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 20 Mar 2024 |
Years | 2 months, 16 days |
SUMMARY
2 B FITNESS LTD is an dissolved private limited company with number 10488392. It was incorporated 7 years, 6 months, 14 days ago, on 21 November 2016 and it was dissolved 2 months, 16 days ago, on 20 March 2024. The company address is The Town Hall 83 Burnley Road The Town Hall 83 Burnley Road, Burnley, BB12 8BS, Lancashire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Sep 2023
Action Date: 21 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-21
Documents
Termination director company with name termination date
Date: 24 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-21
Officer name: James Robert Butcher
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Sep 2022
Action Date: 21 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Sep 2021
Action Date: 21 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-21
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-01
New address: The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS
Old address: Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG
Documents
Liquidation disclaimer notice
Date: 10 Nov 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2020
Action Date: 15 Aug 2020
Category: Address
Type: AD01
Old address: Bodytech Health Club 117 Cheshire Street Market Drayton Shropshire TF9 1AE
New address: Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG
Change date: 2020-08-15
Documents
Liquidation voluntary statement of affairs
Date: 07 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Termination director company with name termination date
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor Anne Beckwith
Termination date: 2019-03-01
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Robert Butcher
Change date: 2018-06-21
Documents
Change to a person with significant control
Date: 08 Jun 2018
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-06
Psc name: Mr James Robert Butcher
Documents
Change person director company with change date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Robert Butcher
Change date: 2018-06-05
Documents
Change person director company with change date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eleanor Anne Beckwith
Change date: 2018-06-05
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Address
Type: AD01
New address: Bodytech Health Club 117 Cheshire Street Market Drayton Shropshire TF9 1AE
Change date: 2016-12-23
Old address: 43 Sambrook Crescent Market Drayton Shropshire TF9 1NG United Kingdom
Documents
Some Companies
THIRD FLOOR NORTH, 224-236 WALWORTH ROAD, LONDON,LONDON,SE17 1JE
Number: | 03981638 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSS HALL ROAD,LANCASHIRE,BL9 7JJ
Number: | 01109873 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CHRISTCHURCH ROAD,RINGWOOD,BH24 1DG
Number: | 10421971 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 GRAFTON ROAD,WEST SUSSEX,BN11 1QY
Number: | 04721374 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O A SHARE & SONS LIMITED,SUNDERLAND,SR1 1HA
Number: | 06551800 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODCROFT HOLLY LANE,WALSALL,WS6 7AR
Number: | 08295899 |
Status: | ACTIVE |
Category: | Private Limited Company |