Eastern Leisure (Wolverhampton) Limited

DataGardener
dissolved
Unknown

Eastern Leisure (wolverhampton) Limited

05957248Private Limited With Share Capital

The Chancery 58 Spring Gardens, Manchester, M21EW
Incorporated

05/10/2006

Company Age

19 years

Directors

1

Employees

SIC Code

56302

Risk

not scored

Company Overview

Registration, classification & business activity

Eastern Leisure (wolverhampton) Limited (05957248) is a private limited with share capital incorporated on 05/10/2006 (19 years old) and registered in manchester, M21EW. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Unknown
Incorporated 05/10/2006
M21EW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:28-02-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-04-2022
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:21-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-04-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-03-2019
Resolution
Category:Resolution
Date:02-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-01-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2012
Move Registers To Registered Office Company
Category:Address
Date:13-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2010
Move Registers To Sail Company
Category:Address
Date:06-10-2010
Change Sail Address Company
Category:Address
Date:06-10-2010
Termination Director Company With Name
Category:Officers
Date:08-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Legacy
Category:Officers
Date:25-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2008
Legacy
Category:Annual Return
Date:08-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2007
Legacy
Category:Accounts
Date:27-12-2007
Legacy
Category:Mortgage
Date:20-12-2007
Legacy
Category:Officers
Date:18-12-2007
Resolution
Category:Resolution
Date:18-12-2007
Legacy
Category:Annual Return
Date:30-10-2007
Legacy
Category:Officers
Date:22-11-2006
Legacy
Category:Officers
Date:22-11-2006
Legacy
Category:Officers
Date:22-11-2006
Legacy
Category:Capital
Date:22-11-2006
Legacy
Category:Address
Date:22-11-2006
Legacy
Category:Officers
Date:22-11-2006
Incorporation Company
Category:Incorporation
Date:05-10-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2019
Filing Date30/10/2018
Latest Accounts31/01/2018

Trading Addresses

Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS29SQ
The Chancery, 58 Spring Gardens, Manchester, M21EWRegistered

Related Companies

2

Contact

The Chancery 58 Spring Gardens, Manchester, M21EW