Advanced company searchLink opens in new window

ALL YOUR LIFE (GLOUCESTERSHIRE) LIMITED

Company number 07148333

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)
20 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2012 TM01 Termination of appointment of Keith George Gardner as a director on 31 May 2012
27 Apr 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
25 Nov 2011 TM01 Termination of appointment of Darren John Morris as a director on 24 November 2011
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
02 Jun 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
03 May 2011 AP01 Appointment of Mr Keith George Gardner as a director
10 Jan 2011 TM01 Termination of appointment of Dee Murray as a director
08 Sep 2010 AP01 Appointment of Yvette Cowles as a director
08 Sep 2010 AP01 Appointment of Carol Axford as a director
08 Sep 2010 AP01 Appointment of Mr Darren John Morris as a director
08 Sep 2010 TM01 Termination of appointment of Anne Thompson as a director
08 Sep 2010 TM01 Termination of appointment of Claire Mcgrath as a director
08 Sep 2010 TM01 Termination of appointment of Franeen Mcdonald as a director
08 Sep 2010 TM01 Termination of appointment of Jacqueline Leonard as a director
24 Jun 2010 CERTNM Company name changed all your life LTD\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-05-05
17 May 2010 AD01 Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 17 May 2010
11 May 2010 CONNOT Change of name notice
05 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted