- Company Overview for COMFORT IN LIFE LTD (06183777)
- Filing history for COMFORT IN LIFE LTD (06183777)
- People for COMFORT IN LIFE LTD (06183777)
- More for COMFORT IN LIFE LTD (06183777)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2013 | DS01 | Application to strike the company off the register | |
14 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 Apr 2013 | AR01 |
Annual return made up to 26 March 2013 with full list of shareholders
Statement of capital on 2013-04-21
|
|
19 Apr 2013 | CH01 | Director's details changed for Mr Paul Anthony Duff on 5 October 2012 | |
19 Apr 2013 | CH03 | Secretary's details changed for Mr Paul Anthony Duff on 5 October 2012 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Oct 2012 | AD01 | Registered office address changed from 15 the Cedars Woodside, Hazelwood Road Bristol BS9 1QA United Kingdom on 3 October 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jun 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
03 Jun 2011 | AD01 | Registered office address changed from 48 Birchall Road Redland Bristol BS6 7TS on 3 June 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Mr Paul Anthony Duff on 26 March 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Apr 2009 | 288c | Director and Secretary's Change of Particulars / paul duff / 06/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 15; Street was: 145 bishop road, now: the cedars woodside hazelwood road; Area was: bishopston, now: sneyd park; Region was: , now: bristol; Post Code was: BS7 8LX, now: BS9 1QA; Country was: , now: uk | |
06 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
05 Mar 2009 | 288b | Appointment Terminated Director ian anderson | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2009 | 363a | Return made up to 26/03/08; full list of members | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2007 | NEWINC | Incorporation |