WIRRAL GYMNASTICS CLUB LTD
Status | DISSOLVED |
Company No. | 04112918 |
Category | Private Limited Company |
Incorporated | 23 Nov 2000 |
Age | 23 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 03 Jun 2014 |
Years | 10 years, 1 month, 3 days |
SUMMARY
WIRRAL GYMNASTICS CLUB LTD is an dissolved private limited company with number 04112918. It was incorporated 23 years, 7 months, 13 days ago, on 23 November 2000 and it was dissolved 10 years, 1 month, 3 days ago, on 03 June 2014. The company address is 24 Church Street 24 Church Street, Wirral, CH41 5EQ.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jun 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Feb 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 06 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-06
Documents
Change account reference date company previous shortened
Date: 17 Dec 2013
Action Date: 06 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Change person secretary company with change date
Date: 15 Aug 2011
Action Date: 12 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-12
Officer name: Mrs Karen Joan Martindale
Documents
Change person director company with change date
Date: 15 Aug 2011
Action Date: 12 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-12
Officer name: Mrs Karen Joan Martindale
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Accounts amended with made up date
Date: 15 Oct 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AAMD
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Janine Margaret Parry
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Karen Joan Martindale
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Derek Allan Peberdy
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2004
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/03; full list of members
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/01; full list of members
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 16/10/01 from: 361 pensby road pensby wirral CH61 9NF
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 10 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed walkershelf 370 LTD\certificate issued on 10/10/01
Documents
Some Companies
27 ELLESMERE ROAD,LONDON,W4 3DU
Number: | 09332666 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOP'S COURT,ABERDEEN,AB10 1YL
Number: | SC439164 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
49 SARK TOWER,LONDON,SE28 0GG
Number: | 03063542 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 FRIDAY STREET,BURY ST. EDMUNDS,IP28 8PB
Number: | 10493229 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL BEDFORD HOUSE,250 CITY ROAD,EC1V 2QQ
Number: | 00300033 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSFIELD CASTLE,TAIN,IV19 1PR
Number: | SC468084 |
Status: | ACTIVE |
Category: | Private Limited Company |