Advanced company searchLink opens in new window

LIFEWRIGHT LTD

Company number 05038240

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)
28 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2009 AA Accounts made up to 31 March 2009
14 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2009 363a Return made up to 09/02/09; full list of members
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2008 AA Accounts made up to 31 March 2008
17 Jun 2008 363a Return made up to 09/02/08; full list of members
17 Jun 2008 288c Director and Secretary's Change of Particulars / julie wright / 26/09/2007 / Forename was: julie, now: jules; Middle Name/s was: clare, now: ; Surname was: wright, now: howard-wright; Honours was: bsc, now:
02 Jul 2007 288a New director appointed
02 Jul 2007 288b Director resigned
03 Apr 2007 363s Return made up to 09/02/07; full list of members
25 Mar 2007 AA Accounts made up to 31 March 2006
28 Feb 2006 363s Return made up to 09/02/06; full list of members
15 Dec 2005 AA Accounts made up to 31 March 2005
15 Dec 2005 287 Registered office changed on 15/12/05 from: 1 york road brigg north lincolnshire DN20 8DY
15 Dec 2005 288c Secretary's particulars changed;director's particulars changed
09 Sep 2005 363s Return made up to 09/02/05; full list of members
01 Aug 2005 88(2)R Ad 08/04/04--------- £ si 10@1=10 £ ic 2/12
26 Jul 2005 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2005 225 Accounting reference date extended from 28/02/05 to 31/03/05
18 Feb 2004 288a New director appointed
18 Feb 2004 288a New secretary appointed;new director appointed
18 Feb 2004 288b Director resigned
18 Feb 2004 288b Secretary resigned