Advanced company searchLink opens in new window

LIVING WELL PROJECT

Company number 04317085

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)
08 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2017 LIQ10 Removal of liquidator by court order
04 Dec 2017 600 Appointment of a voluntary liquidator
08 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Sep 2016 AD01 Registered office address changed from Cannon Street House Cannon Street Louth Lincolnshire LN11 9NL to C/O Redman Nichols Butler Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG on 9 September 2016
09 Sep 2016 4.20 Statement of affairs with form 4.19
09 Sep 2016 600 Appointment of a voluntary liquidator
09 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-26
17 Nov 2015 AR01 Annual return made up to 30 September 2015 no member list
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
13 Oct 2014 AR01 Annual return made up to 30 September 2014 no member list
25 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
01 Sep 2014 CERTNM Company name changed louth living well project\certificate issued on 01/09/14
  • RES15 ‐ Change company name resolution on 2014-08-18
01 Sep 2014 CONNOT Change of name notice
01 Sep 2014 MISC NE01
06 Aug 2014 AP01 Appointment of Mr Lou Fear as a director on 29 January 2014
06 Aug 2014 AP01 Appointment of Mrs Marty Haub as a director on 6 April 2014
25 Jul 2014 AP01 Appointment of Mr Dwight Haub as a director on 6 April 2014
25 Jul 2014 AP01 Appointment of Mrs Emma Louisa Clark as a director on 29 January 2014
21 Jul 2014 AP01 Appointment of Mrs Deborah Helen Yarsley as a director on 29 January 2014
21 Jul 2014 TM01 Termination of appointment of Claire Elizabeth Burton as a director on 3 February 2014
03 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
01 Oct 2013 AR01 Annual return made up to 30 September 2013 no member list
19 Oct 2012 AR01 Annual return made up to 30 September 2012 no member list
19 Oct 2012 CH01 Director's details changed for Mrs Amanda Rose Kaye on 28 August 2012