- Company Overview for LIFE COMFORT PRODUCTS LIMITED (06808174)
- Filing history for LIFE COMFORT PRODUCTS LIMITED (06808174)
- People for LIFE COMFORT PRODUCTS LIMITED (06808174)
- Charges for LIFE COMFORT PRODUCTS LIMITED (06808174)
- Insolvency for LIFE COMFORT PRODUCTS LIMITED (06808174)
- More for LIFE COMFORT PRODUCTS LIMITED (06808174)
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) |
---|---|---|---|
10 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Oct 2011 | AD01 | Registered office address changed from Dove House Hall Lane Peterborough Cambs PE4 6RA on 11 October 2011 | |
29 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Mar 2011 | AP01 | Appointment of Mrs Jacqueline Turner as a director | |
03 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
27 Sep 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
21 Sep 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 30 September 2010 | |
20 Sep 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 31 January 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
10 Feb 2010 | CH03 | Secretary's details changed for Mrs Jacqueline Turner on 2 February 2010 | |
24 Nov 2009 | CERTNM |
Company name changed relaxomatic LTD\certificate issued on 24/11/09
|
|
24 Nov 2009 | CONNOT | Change of name notice | |
31 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 24 October 2009
|
|
03 Feb 2009 | NEWINC | Incorporation |