About

Registered Number: 04332432
Date of Incorporation: 30/11/2001 (22 years and 6 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 40 Queen Square, Bristol, BS1 4QP

 

Fitness World (Bristol) Ltd was registered on 30 November 2001. Currently we aren't aware of the number of employees at the the company. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Anthony David 01 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Maria 01 January 2002 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 04 May 2018
LIQ10 - N/A 04 May 2018
LIQ03 - N/A 05 September 2017
AD01 - Change of registered office address 03 November 2016
4.68 - Liquidator's statement of receipts and payments 30 August 2016
4.68 - Liquidator's statement of receipts and payments 25 August 2015
AD01 - Change of registered office address 22 July 2014
RESOLUTIONS - N/A 21 July 2014
4.20 - N/A 21 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 21 July 2014
AP01 - Appointment of director 19 June 2014
DISS16(SOAS) - N/A 11 June 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 21 January 2009
AA - Annual Accounts 19 February 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 07 March 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 21 February 2006
363s - Annual Return 19 January 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 29 October 2003
395 - Particulars of a mortgage or charge 16 September 2003
225 - Change of Accounting Reference Date 29 July 2003
363s - Annual Return 19 February 2003
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
287 - Change in situation or address of Registered Office 06 February 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
287 - Change in situation or address of Registered Office 11 December 2001
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 12 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.