Advanced company searchLink opens in new window

LIFE SETTLEMENT CONSULTING LTD

Company number 03514254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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