Advanced company searchLink opens in new window

LIVE WITH WOOD LIMITED

Company number 08433016

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-26
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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