ZURICH LEISURE SERVICES LIMITED - OXFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-11-20 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-08-20 View Report
Address. Old address: Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP United Kingdom. New address: Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP. Change date: 2018-10-19. 2018-10-19 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-10-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-10-15 View Report
Resolution. Description: Resolutions. 2018-10-15 View Report
Address. Old address: The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX. New address: Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP. Change date: 2018-10-05. 2018-10-05 View Report
Officers. Termination date: 2018-05-01. Officer name: Victoria Louise De Temple. 2018-05-10 View Report
Officers. Appointment date: 2018-05-01. Officer name: Mrs Charlotte Denise Murphy. 2018-05-10 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Allied Dunbar Assurance Plc. 2018-03-07 View Report
Confirmation statement. Statement with updates. 2018-03-07 View Report
Accounts. Accounts type dormant. 2018-02-08 View Report
Officers. Officer name: Mr Timothy James Grant. Change date: 2017-08-21. 2018-01-10 View Report
Officers. Change date: 2017-11-13. Officer name: Mrs Victoria Louise De Temple. 2018-01-08 View Report
Officers. Appointment date: 2017-11-13. Officer name: Mrs Victoria Louise De Temple. 2017-11-13 View Report
Officers. Termination date: 2017-10-20. Officer name: James Douglas Sutherland. 2017-10-20 View Report
Officers. Officer name: Mr Timothy James Grant. Appointment date: 2017-05-30. 2017-06-01 View Report
Officers. Termination date: 2017-04-28. Officer name: Jonathan Vaughan-Williams. 2017-05-10 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Accounts. Accounts type dormant. 2017-02-10 View Report
Accounts. Accounts type dormant. 2016-06-10 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Accounts. Accounts type dormant. 2015-03-03 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Officers. Officer name: Neil Evans. 2014-03-26 View Report
Officers. Officer name: Jonathan Vaughan-Williams. 2014-03-26 View Report
Annual return. With made up date full list shareholders. 2014-03-13 View Report
Resolution. Description: Resolutions. 2014-02-17 View Report
Change of constitution. Statement of companys objects. 2014-02-17 View Report
Accounts. Accounts type dormant. 2014-02-17 View Report
Officers. Officer name: Ian Ritchie. 2014-02-12 View Report
Officers. Officer name: Ann Blundell. 2014-02-12 View Report
Officers. Officer name: Zurich Corporate Secretary (Uk) Limited. 2014-02-12 View Report
Address. Old address: Uk Life Centre Station Road Swindon Wiltshire SN1 1EL. Change date: 2013-10-10. 2013-10-10 View Report
Officers. Officer name: James Douglas Sutherland. 2013-07-01 View Report
Officers. Officer name: Nigel Lowe. 2013-07-01 View Report
Officers. Officer name: Corina Ross. 2013-05-28 View Report
Officers. Officer name: Amanda Knott. 2013-05-28 View Report
Officers. Officer name: Mr Ian Ritchie. 2013-05-23 View Report
Officers. Officer name: Mrs Ann Claire Blundell. 2013-05-23 View Report
Officers. Change date: 2013-04-02. Officer name: Corina Katherine Ross. 2013-05-03 View Report
Officers. Officer name: Neil James Evans. Change date: 2013-04-02. 2013-05-03 View Report
Officers. Change date: 2013-04-02. Officer name: Nigel Lowe. 2013-05-03 View Report
Officers. Change date: 2013-04-02. Officer name: Amanda Louise Knott. 2013-05-03 View Report
Address. Move registers to sail company. 2013-04-25 View Report
Address. Change sail address company. 2013-04-11 View Report
Annual return. With made up date full list shareholders. 2013-03-28 View Report
Officers. Change date: 2012-12-01. Officer name: Nigel Lowe. 2013-02-11 View Report
Accounts. Accounts type dormant. 2013-02-08 View Report
Annual return. With made up date full list shareholders. 2012-03-20 View Report