Advanced company searchLink opens in new window

THE LIFEWORKS FOUNDATION

Company number 06738821

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)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2013 DS01 Application to strike the company off the register
02 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
11 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-27
11 Jan 2012 CONNOT Change of name notice
10 Nov 2011 AR01 Annual return made up to 3 November 2011 no member list
13 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
11 Jan 2011 TM01 Termination of appointment of Christopher Cooke as a director
31 Dec 2010 AD01 Registered office address changed from C/O Clark Brownscombe 33 Cliffe High Street Lewes East Sussex BN7 2AN on 31 December 2010
22 Dec 2010 AR01 Annual return made up to 3 November 2010 no member list
21 Dec 2010 AD03 Register(s) moved to registered inspection location
21 Dec 2010 AD02 Register inspection address has been changed
02 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
09 Dec 2009 AP01 Appointment of Mr Christopher Gordon Cooke as a director
09 Dec 2009 AP01 Appointment of Mr Jeffrey David Allen as a director
04 Dec 2009 TM01 Termination of appointment of John Hyslop as a director
01 Dec 2009 AR01 Annual return made up to 3 November 2009 no member list
21 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
18 Nov 2009 CERTNM Company name changed the lifeworks foundation LIMITED\certificate issued on 18/11/09
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
23 Jul 2009 288a Secretary appointed caroline philpott
23 Jul 2009 225 Accounting reference date extended from 30/11/2009 to 30/04/2010
23 Jul 2009 287 Registered office changed on 23/07/2009 from the oast house, barkham manor barkham lane piltdown uckfield east sussex TN22 3XE uk
03 Nov 2008 NEWINC Incorporation