- Company Overview for LIVEWYRE LTD (07311193)
- Filing history for LIVEWYRE LTD (07311193)
- People for LIVEWYRE LTD (07311193)
- Charges for LIVEWYRE LTD (07311193)
- Insolvency for LIVEWYRE LTD (07311193)
- More for LIVEWYRE LTD (07311193)
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) |
---|---|---|---|
07 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2014 | L64.07 | Completion of winding up | |
05 Feb 2013 | COCOMP | Order of court to wind up | |
03 Aug 2012 | AR01 |
Annual return made up to 12 July 2012 with full list of shareholders
Statement of capital on 2012-08-03
|
|
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 May 2012 | SH01 |
Statement of capital following an allotment of shares on 6 April 2011
|
|
29 May 2012 | SH01 |
Statement of capital following an allotment of shares on 12 July 2010
|
|
17 May 2012 | TM01 | Termination of appointment of Lionel Snowden as a director | |
21 Nov 2011 | AD01 | Registered office address changed from 43 Arundel Road Lytham St. Annes Lancashire FY8 1BL England on 21 November 2011 | |
24 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
25 Aug 2010 | CERTNM |
Company name changed grass roots 2000 LIMITED\certificate issued on 25/08/10
|
|
25 Aug 2010 | CONNOT | Change of name notice | |
12 Jul 2010 | NEWINC |
Incorporation
|