WIRRAL GYMNASTICS CLUB LTD

24 Church Street 24 Church Street, Wirral, CH41 5EQ
StatusDISSOLVED
Company No.04112918
CategoryPrivate Limited Company
Incorporated23 Nov 2000
Age23 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution03 Jun 2014
Years10 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

View document PDF

Gazette notice voluntary

Date: 18 Feb 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRISTIANA SILVA LIMITED

27 ELLESMERE ROAD,LONDON,W4 3DU

Number:09332666
Status:ACTIVE
Category:Private Limited Company

DUNCANON MARINE LIMITED

BISHOP'S COURT,ABERDEEN,AB10 1YL

Number:SC439164
Status:LIQUIDATION
Category:Private Limited Company

GRIFFEE LEWIS LIMITED

49 SARK TOWER,LONDON,SE28 0GG

Number:03063542
Status:ACTIVE
Category:Private Limited Company

PICCOLINO PROPERTIES LIMITED

107 FRIDAY STREET,BURY ST. EDMUNDS,IP28 8PB

Number:10493229
Status:ACTIVE
Category:Private Limited Company

R.W.BOWMAN LIMITED

RUSSELL BEDFORD HOUSE,250 CITY ROAD,EC1V 2QQ

Number:00300033
Status:ACTIVE
Category:Private Limited Company

SHEARER HOTELS LIMITED

MANSFIELD CASTLE,TAIN,IV19 1PR

Number:SC468084
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