Advanced company searchLink opens in new window

LIVING DERBY C.I.C

Company number 05845248

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2015 DS01 Application to strike the company off the register
24 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 18
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 18
16 Jun 2014 CH01 Director's details changed for Hannah Fox on 1 June 2014
16 Jun 2014 CH01 Director's details changed for Mr Ian Graham Fox on 1 June 2014
29 Apr 2014 AD01 Registered office address changed from 3Rd Floor Darley Abbey Mills Darley Abbey Derby Derbyshire DE22 1DZ England on 29 April 2014
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
09 Apr 2013 TM01 Termination of appointment of Graham Bennett as a director
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Mar 2013 AP04 Appointment of Midland Secretarial Services Limited as a secretary
14 Mar 2013 TM02 Termination of appointment of Ian Fox as a secretary
20 Sep 2012 TM01 Termination of appointment of Angus Duncan as a director
20 Sep 2012 TM01 Termination of appointment of Alexandra Bell as a director
18 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
04 Apr 2011 AA Total exemption full accounts made up to 30 June 2009
01 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Feb 2011 TM01 Termination of appointment of Robert Aitken as a director
07 Feb 2011 TM01 Termination of appointment of Steven Little as a director
07 Feb 2011 TM01 Termination of appointment of Lynne Hollingsworth as a director