Lincoln
Lincolnshire
LN5 8PG
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2013 |
---|---|
Net Worth | £9,345 |
Cash | £1,165 |
Current Liabilities | £27,163 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
27 July 2018 | Removal of liquidator by court order (13 pages) |
13 July 2018 | Appointment of a voluntary liquidator (3 pages) |
3 May 2018 | Liquidators' statement of receipts and payments to 5 March 2018 (20 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 5 March 2017 (18 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 5 March 2017 (18 pages) |
17 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 March 2017 | Appointment of a voluntary liquidator (1 page) |
17 March 2017 | Appointment of a voluntary liquidator (1 page) |
17 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 March 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (7 pages) |
17 March 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (7 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 5 March 2016 (16 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 5 March 2016 (16 pages) |
21 May 2015 | Liquidators statement of receipts and payments to 5 March 2015 (16 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 5 March 2015 (16 pages) |
21 May 2015 | Liquidators statement of receipts and payments to 5 March 2015 (16 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 5 March 2015 (16 pages) |
17 March 2014 | Registered office address changed from 25-27 Lord Street Gainsborough Lincolnshire DN21 2DD United Kingdom on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from 25-27 Lord Street Gainsborough Lincolnshire DN21 2DD United Kingdom on 17 March 2014 (2 pages) |
13 March 2014 | Appointment of a voluntary liquidator (1 page) |
13 March 2014 | Statement of affairs with form 4.19 (6 pages) |
13 March 2014 | Appointment of a voluntary liquidator (1 page) |
13 March 2014 | Resolutions
|
13 March 2014 | Resolutions
|
13 March 2014 | Statement of affairs with form 4.19 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
8 June 2010 | Director's details changed for Marcus Bailey on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Marcus Bailey on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Marcus Bailey on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
19 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
1 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
14 May 2008 | Company name changed xtra leisure LIMITED\certificate issued on 16/05/08 (2 pages) |
14 May 2008 | Company name changed xtra leisure LIMITED\certificate issued on 16/05/08 (2 pages) |
18 April 2008 | Incorporation (12 pages) |
18 April 2008 | Incorporation (12 pages) |