-
XERCISE HEALTH AND FITNESS CLUB LIMITED - Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England, United Kingdom
Company Information
- Company registration number
- 06316205
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Pricewaterhouse Coopers Llp Central Square
- 29 Wellington Street
- Leeds
- England
- LS1 4DL Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England, LS1 4DL UK
Management
- Managing Directors
- FORT, Alan James
- GAUDEN, Helen Louise
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-07-18
- Dissolved on
- 2021-10-31
- SIC/NACE
- 93130
Ownership
- Beneficial Owners
- Wright Leisure Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-07-18
- Annual Return
- Due Date: 2020-08-29
- Last Date: 2019-07-18
-
XERCISE HEALTH AND FITNESS CLUB LIMITED Company Description
- XERCISE HEALTH AND FITNESS CLUB LIMITED is a ltd registered in United Kingdom with the Company reg no 06316205. Its current trading status is "closed". It was registered 2007-07-18. It has declared SIC or NACE codes as "93130". It has 2 directors The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-18.It can be contacted at Pricewaterhouse Coopers Llp Central Square .
Get XERCISE HEALTH AND FITNESS CLUB LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Xercise Health And Fitness Club Limited - Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England, United Kingdom
Did you know? kompany provides original and official company documents for XERCISE HEALTH AND FITNESS CLUB LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-10-31) - GAZ2
-
liquidation-in-administration-progress-report (2021-02-24) - AM10
-
liquidation-in-administration-move-to-dissolution (2021-07-31) - AM23
keyboard_arrow_right 2020
-
liquidation-in-administration-proposals (2020-08-14) - AM03
-
liquidation-in-administration-appointment-of-administrator (2020-08-03) - AM01
-
appoint-person-director-company-with-name-date (2020-02-03) - AP01
-
termination-director-company-with-name-termination-date (2020-02-03) - TM01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-08-14) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-20) - AD01
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-09-10) - AM06
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-08) - MR01
-
termination-secretary-company-with-name-termination-date (2019-11-15) - TM02
-
termination-director-company-with-name-termination-date (2019-11-15) - TM01
-
appoint-person-director-company-with-name-date (2019-11-18) - AP01
-
legacy (2019-12-15) - AGREEMENT2
-
legacy (2019-12-15) - GUARANTEE2
-
legacy (2019-12-15) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-12-15) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-11) - MR01
-
legacy (2018-01-25) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-02-15) - AA
-
mortgage-satisfy-charge-full (2018-05-03) - MR04
-
resolution (2018-05-23) - RESOLUTIONS
-
legacy (2018-10-18) - AGREEMENT2
-
legacy (2018-10-18) - GUARANTEE2
-
legacy (2018-10-18) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-10-18) - AA
-
confirmation-statement-with-no-updates (2018-07-23) - CS01
keyboard_arrow_right 2017
-
legacy (2017-05-23) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-05-23) - AA
-
legacy (2017-05-23) - PARENT_ACC
-
confirmation-statement-with-no-updates (2017-09-26) - CS01
-
legacy (2017-05-23) - GUARANTEE2
-
legacy (2017-12-28) - GUARANTEE2
-
legacy (2017-12-28) - PARENT_ACC
-
change-person-director-company-with-change-date (2017-04-26) - CH01
-
legacy (2017-11-08) - GUARANTEE2
keyboard_arrow_right 2016
-
legacy (2016-11-01) - GUARANTEE2
-
gazette-filings-brought-up-to-date (2016-07-26) - DISS40
-
change-account-reference-date-company-previous-shortened (2016-09-09) - AA01
-
confirmation-statement-with-updates (2016-09-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-25) - AA
-
gazette-notice-compulsory (2016-07-05) - GAZ1
-
legacy (2016-03-07) - GUARANTEE2
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
-
legacy (2015-05-14) - GUARANTEE2
-
accounts-with-accounts-type-total-exemption-small (2015-05-07) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-02) - AA
-
legacy (2014-05-02) - GUARANTEE2
-
mortgage-satisfy-charge-full (2014-02-26) - MR04
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-08-15) - MR01
-
termination-director-company-with-name (2013-10-09) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-01-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-15) - AR01
-
appoint-person-secretary-company-with-name (2013-10-09) - AP03
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-18) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-07-18) - AD01
-
appoint-person-director-company-with-name (2012-04-17) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-04-04) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-28) - AA
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-08-20) - CH03
-
change-person-director-company-with-change-date (2010-08-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-20) - AR01
-
legacy (2010-09-18) - MG01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-07-21) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-11) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-24) - 288a
-
legacy (2007-07-26) - 288b
-
legacy (2007-07-26) - 287
-
incorporation-company (2007-07-18) - NEWINC