- Company Overview for LIFE MAGAZINES (NOTTS) LIMITED (07030580)
- Filing history for LIFE MAGAZINES (NOTTS) LIMITED (07030580)
- People for LIFE MAGAZINES (NOTTS) LIMITED (07030580)
- Charges for LIFE MAGAZINES (NOTTS) LIMITED (07030580)
- Insolvency for LIFE MAGAZINES (NOTTS) LIMITED (07030580)
- More for LIFE MAGAZINES (NOTTS) LIMITED (07030580)
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) |
---|---|---|---|
16 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2016 | |
17 Aug 2015 | AD01 | Registered office address changed from Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 17 August 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from 7B Church Street Southwell Nottinghamshire NG25 0HQ England to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 3 August 2015 | |
31 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
31 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
04 Jun 2015 | MR01 | Registration of charge 070305800002, created on 3 June 2015 | |
01 Dec 2014 | AD01 | Registered office address changed from Gpr House Mill Park Station Road Southwell Nottinghamshire NG25 0ET to 7B Church Street Southwell Nottinghamshire NG25 0HQ on 1 December 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Penelope Anne Clemmow on 21 September 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Francis Howard Clemmow on 21 September 2010 | |
04 Feb 2010 | AD01 | Registered office address changed from Southwell Business Centre Crew Lane Southwell Nottinghamshire NG25 0TB Uk on 4 February 2010 | |
25 Sep 2009 | NEWINC | Incorporation |