- Company Overview for LIVE WITH WOOD LIMITED (08433016)
- Filing history for LIVE WITH WOOD LIMITED (08433016)
- People for LIVE WITH WOOD LIMITED (08433016)
- Insolvency for LIVE WITH WOOD LIMITED (08433016)
- More for LIVE WITH WOOD LIMITED (08433016)
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 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
09 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 August 2018 | |
15 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 August 2017 | |
09 Sep 2016 | AD01 | Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA to Church House 13-15 Regent Street Nottingham NG1 5BS on 9 September 2016 | |
09 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2016 | AP01 | Appointment of Mr Michael Pursglove as a director on 3 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Joseph Pursglove as a director on 3 June 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
25 Apr 2016 | CH01 | Director's details changed for Mr Joseph Pursglove on 25 April 2016 | |
25 Apr 2016 | CH03 | Secretary's details changed for Mr Michael Pursglove on 25 April 2016 | |
20 Apr 2016 | AD01 | Registered office address changed from 7 Helpston Close Westhouses Alfreton Derbyshire DE55 5AX to 3 Derby Road Ripley Derbyshire DE5 3EA on 20 April 2016 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
10 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Jun 2014 | CH01 | Director's details changed for Mr Joseph Pursegrove on 20 June 2014 | |
20 Jun 2014 | CH03 | Secretary's details changed for Mr Michael Pursegrove on 20 June 2014 | |
19 May 2014 | AA01 | Current accounting period extended from 31 March 2015 to 30 June 2015 | |
19 May 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
05 Mar 2014 | TM01 | Termination of appointment of Carol Pursegrove as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Robert Ferguson as a director | |
24 Feb 2014 | AD01 | Registered office address changed from C/O Ferguson & Company 26 26 Tiree Close Tibshelf Alfreton Derbyshire DE55 5QX United Kingdom on 24 February 2014 |