Advanced company searchLink opens in new window

LIFE MAGAZINES (NOTTS) LIMITED

Company number 07030580

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-16
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
  • GBP 100
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
  • GBP 100
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