- Company Overview for LIFE SETTLEMENT CONSULTING LTD (03514254)
- Filing history for LIFE SETTLEMENT CONSULTING LTD (03514254)
- People for LIFE SETTLEMENT CONSULTING LTD (03514254)
- Charges for LIFE SETTLEMENT CONSULTING LTD (03514254)
- Insolvency for LIFE SETTLEMENT CONSULTING LTD (03514254)
- More for LIFE SETTLEMENT CONSULTING LTD (03514254)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2020 | WU15 | Notice of final account prior to dissolution | |
07 Sep 2019 | WU07 | Progress report in a winding up by the court | |
18 Aug 2018 | WU07 | Progress report in a winding up by the court | |
23 Aug 2017 | WU07 | Progress report in a winding up by the court | |
07 Sep 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 06/07/2016 | |
03 Sep 2015 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 06/07/2015 | |
20 Aug 2014 | AD01 | Registered office address changed from Suite 216 1000 Lakeside Western Road N Harbour Portsmouth Hampshire PO6 3EN to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 20 August 2014 | |
18 Aug 2014 | 4.31 | Appointment of a liquidator | |
02 Jul 2014 | DS02 | Withdraw the company strike off application | |
26 Jun 2014 | COCOMP | Order of court to wind up | |
12 Mar 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2014 | DS01 | Application to strike the company off the register | |
21 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
30 Jan 2012 | CH03 | Secretary's details changed for Mrs Katrina Adele Stamp on 24 June 2011 | |
30 Jan 2012 | CH01 | Director's details changed for Mrs Katrina Adele Stamp on 24 June 2011 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | AD01 | Registered office address changed from Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XW on 5 July 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders |