- Company Overview for OUT & ABOUT INDEPENDENT LIVING LIMITED (07122435)
- Filing history for OUT & ABOUT INDEPENDENT LIVING LIMITED (07122435)
- People for OUT & ABOUT INDEPENDENT LIVING LIMITED (07122435)
- Insolvency for OUT & ABOUT INDEPENDENT LIVING LIMITED (07122435)
- More for OUT & ABOUT INDEPENDENT LIVING LIMITED (07122435)
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) |
---|---|---|---|
02 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2022 | AD01 | Registered office address changed from 25 Southview Rise Alton GU34 2AB England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 31 August 2022 | |
31 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2022 | LIQ02 | Statement of affairs | |
16 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
21 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
21 Jan 2020 | CH01 | Director's details changed for Miss Brenna Marriott Deirdre Owens on 20 January 2020 | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
11 Dec 2018 | TM01 | Termination of appointment of Christopher John Mccallum as a director on 29 November 2018 | |
11 Dec 2018 | TM02 | Termination of appointment of Christopher Mccallum as a secretary on 29 November 2018 | |
11 Dec 2018 | AP01 | Appointment of Miss Brenna Marriott Deirdre Owens as a director on 1 December 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from Stillbrook Silver Street Muchelney Langport Somerset TA10 0DN to 25 Southview Rise Alton GU34 2AB on 11 December 2018 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
15 Jan 2018 | PSC04 | Change of details for Mrs Deborah Mccallum as a person with significant control on 11 January 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mr Martin Pritchard on 12 January 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mrs Deborah Mccallum on 12 January 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mrs Deborah Mccallum on 12 January 2017 |