- Company Overview for LIFETIME TAX AND WEALTH CONSULTANCY LIMITED (08342060)
- Filing history for LIFETIME TAX AND WEALTH CONSULTANCY LIMITED (08342060)
- People for LIFETIME TAX AND WEALTH CONSULTANCY LIMITED (08342060)
- More for LIFETIME TAX AND WEALTH CONSULTANCY LIMITED (08342060)
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 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2017 | DS01 | Application to strike the company off the register | |
25 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
20 Jan 2017 | AD01 | Registered office address changed from Point South Park Plaza Haynes Way Cannock Staffordshire WS12 2DB to C/O C/O Countrywide Estate Planning Solutions Ltd Windsor House Trent Valley Road Lichfield WS13 6EU on 20 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Ms Sally Lycett as a director on 10 January 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Sally Jane Dew as a director on 31 October 2016 | |
13 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
20 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | CH01 | Director's details changed for Mrs Stephanie Anne Mathews on 22 January 2015 | |
13 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Mar 2014 | AD01 | Registered office address changed from Ground Floor Tower S Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN on 23 March 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
13 Jan 2014 | CH01 | Director's details changed for Miss Sally Jane Dew on 18 August 2013 | |
02 Jul 2013 | AP01 | Appointment of Miss Sally Jane Dew as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Sally Lycett as a director | |
17 Jun 2013 | AD01 | Registered office address changed from 7 Point North Park Plaza Cannock WS12 2DB England on 17 June 2013 | |
28 Dec 2012 | NEWINC |
Incorporation
|