Advanced company searchLink opens in new window

LIVEWYRE LTD

Company number 07311193

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)
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
  • GBP 2,280
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
  • GBP 2,280
29 May 2012 SH01 Statement of capital following an allotment of shares on 12 July 2010
  • GBP 2,000
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
  • RES15 ‐ Change company name resolution on 2010-08-18
25 Aug 2010 CONNOT Change of name notice
12 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted