- Company Overview for LIVINGWELL HOMES LIMITED (05204222)
- Filing history for LIVINGWELL HOMES LIMITED (05204222)
- People for LIVINGWELL HOMES LIMITED (05204222)
- Charges for LIVINGWELL HOMES LIMITED (05204222)
- More for LIVINGWELL HOMES LIMITED (05204222)
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) |
---|---|---|---|
26 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2010 | AR01 |
Annual return made up to 12 August 2010 with full list of shareholders
Statement of capital on 2010-12-30
|
|
30 Dec 2010 | CH01 | Director's details changed for Lewis Martin Howard on 1 October 2009 | |
30 Dec 2010 | CH01 | Director's details changed for Ryan Kuwertz on 1 October 2009 | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2009 | AR01 | Annual return made up to 12 August 2009 with full list of shareholders | |
08 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2009 | 363a | Return made up to 12/08/08; full list of members | |
29 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Oct 2008 | 363a | Return made up to 12/08/07; full list of members | |
27 Oct 2008 | 288c | Director and Secretary's Change of Particulars / ryan kuwertz / 22/06/2008 / HouseName/Number was: , now: 5; Street was: 10 cromwell road, now: meadow road; Area was: , now: rusthall; Post Code was: TN2 4UD, now: TN4 8UN; Country was: , now: united kingdom | |
11 Jan 2008 | AA | Partial exemption accounts made up to 31 March 2007 | |
30 Dec 2007 | 287 | Registered office changed on 30/12/07 from: navis agere 7 beaufort house, beaufort court sir thomas langley road, rochester, kent M12 4FB | |
21 Nov 2007 | 395 | Particulars of mortgage/charge | |
15 Jan 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
09 Oct 2006 | 363s | Return made up to 12/08/06; full list of members | |
09 Oct 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
23 Aug 2006 | 395 | Particulars of mortgage/charge | |
08 Feb 2006 | AA | Partial exemption accounts made up to 31 March 2005 | |
03 Oct 2005 | 363s | Return made up to 12/08/05; full list of members | |
28 Sep 2004 | 225 | Accounting reference date shortened from 31/08/05 to 31/03/05 |