- Company Overview for LIFESTYLE HOMES UK LTD (05484630)
- Filing history for LIFESTYLE HOMES UK LTD (05484630)
- People for LIFESTYLE HOMES UK LTD (05484630)
- Charges for LIFESTYLE HOMES UK LTD (05484630)
- Insolvency for LIFESTYLE HOMES UK LTD (05484630)
- More for LIFESTYLE HOMES UK LTD (05484630)
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) |
---|---|---|---|
12 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 August 2015 | |
02 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 August 2014 | |
01 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 August 2013 | |
04 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2012 | AD01 | Registered office address changed from 234 Corporatoin Rd Newport NP19 0DZ on 4 September 2012 | |
07 Jun 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
03 Nov 2011 | AP01 | Appointment of Mohammed Iftkhar Khaliq as a director | |
28 Oct 2011 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
09 Sep 2011 | TM01 |
Termination of appointment of Nigel Smith as a director
|
|
05 Aug 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
04 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
20 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2011 | AR01 |
Annual return made up to 20 June 2011 with full list of shareholders
Statement of capital on 2011-07-17
|
|
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
04 Aug 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Mr Waris Ali on 20 June 2010 | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
07 May 2010 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
08 Jul 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
06 Jul 2009 | 363a | Return made up to 20/06/09; full list of members |