FITNESS EXTREME LIMITED

James Watson House James Watson House, Carlisle, CA1 2UU, Cumbria
StatusDISSOLVED
Company No.09935004
CategoryPrivate Limited Company
Incorporated04 Jan 2016
Age8 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution09 Jul 2024
Years1 day

SUMMARY

FITNESS EXTREME LIMITED is an dissolved private limited company with number 09935004. It was incorporated 8 years, 6 months, 6 days ago, on 04 January 2016 and it was dissolved 1 day ago, on 09 July 2024. The company address is James Watson House James Watson House, Carlisle, CA1 2UU, Cumbria.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jul 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Nov 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-01

Old address: Fairview House Victoria Place Carlisle Cumbria CA1 1HP

New address: James Watson House Rosehill Industrial Estate Carlisle Cumbria CA1 2UU

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-08

Old address: Carleton House 136 Gray Street Workington Cumbria CA14 2LU United Kingdom

New address: Fairview House Victoria Place Carlisle Cumbria CA1 1HP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-30

New date: 2022-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Christopher Butterworth

Termination date: 2022-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Christopher Butterworth

Appointment date: 2021-03-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-30

Psc name: Mr Lee Christopher Butterworth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2021

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-12

Psc name: Mrs Emma Victoria Butterworth

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2021

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-24

Psc name: Mr Lee Christopher Butterworth

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-11

Officer name: Mrs Emma Victoria Butterworth

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-24

Psc name: Mrs Emma Victoria Butterworth

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Christopher Butterworth

Notification date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-12

Officer name: Mrs Emma Victoria Butterworth

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-12

Psc name: Mrs Emma Victoria Butterworth

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Terence Lynch

Cessation date: 2017-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Victoria Butterworth

Notification date: 2017-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Terence Lynch

Termination date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Victoria Butterworth

Appointment date: 2017-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-11

Officer name: Michael Terence Lynch

Documents

View document PDF

Incorporation company

Date: 04 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJT ENGINEERING NW LTD

12 LONG ACRES,WIRRAL,CH49 2SP

Number:07440895
Status:ACTIVE
Category:Private Limited Company

CARTER ORIGIN LIMITED

ASHWOOD WORKS,ROCHDALE,OL12 6AQ

Number:00375173
Status:ACTIVE
Category:Private Limited Company

ERGOLIFE GROUP LIMITED

C/O ASCENDIS UNIT 3, BUILDING 2,WILMSLOW,SK9 4LY

Number:11290282
Status:ACTIVE
Category:Private Limited Company

MAZE LOGISTIC SOLUTIONS LTD

UNIT P CAMILLA COURT,IPSWICH,IP10 0EU

Number:07613158
Status:ACTIVE
Category:Private Limited Company

MINDVISION LIMITED

86C PALACE ROAD,,SW2 3JY

Number:02589942
Status:ACTIVE
Category:Private Limited Company

SAZZAD PROPERTY LTD

2 WESTWOOD ROAD,ILFORD,IG3 8RY

Number:11249934
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