Advanced company searchLink opens in new window

LIVINGWELL HOMES LIMITED

Company number 05204222

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)
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
  • GBP 2
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