About

Registered Number: 07209326
Date of Incorporation: 31/03/2010 (14 years and 2 months ago)
Company Status: Liquidation
Registered Address: Campbell Crossley & Davis Ground Floor Seneca House, Links Point Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Dudley Leisure Ltd was registered on 31 March 2010 and has its registered office in Blackpool. We do not know the number of employees at Dudley Leisure Ltd. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 18 September 2019
LIQ02 - N/A 18 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 September 2019
CVA4 - N/A 29 August 2019
AD01 - Change of registered office address 21 August 2019
CVA3 - N/A 16 May 2019
PSC04 - N/A 25 April 2019
CS01 - N/A 24 April 2019
PSC04 - N/A 24 April 2019
AA - Annual Accounts 24 December 2018
AA01 - Change of accounting reference date 27 September 2018
CVA1 - N/A 09 May 2018
CS01 - N/A 23 April 2018
CH01 - Change of particulars for director 23 April 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 04 April 2017
MR01 - N/A 15 March 2017
AA - Annual Accounts 26 May 2016
AA01 - Change of accounting reference date 26 May 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 04 April 2016
TM01 - Termination of appointment of director 02 February 2016
AA01 - Change of accounting reference date 26 January 2016
CH01 - Change of particulars for director 11 June 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 09 February 2015
SH01 - Return of Allotment of shares 26 January 2015
SH01 - Return of Allotment of shares 26 January 2015
SH01 - Return of Allotment of shares 26 January 2015
CH01 - Change of particulars for director 16 January 2015
AR01 - Annual Return 23 May 2014
TM01 - Termination of appointment of director 03 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 25 April 2013
AD01 - Change of registered office address 20 September 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 20 February 2012
AP01 - Appointment of director 06 January 2012
AA01 - Change of accounting reference date 30 December 2011
TM01 - Termination of appointment of director 22 November 2011
DISS40 - Notice of striking-off action discontinued 27 August 2011
AR01 - Annual Return 26 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
NEWINC - New incorporation documents 31 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.