- Company Overview for SUPPORTED INDEPENDENT LIVING WIDNES LTD (08619812)
- Filing history for SUPPORTED INDEPENDENT LIVING WIDNES LTD (08619812)
- People for SUPPORTED INDEPENDENT LIVING WIDNES LTD (08619812)
- Charges for SUPPORTED INDEPENDENT LIVING WIDNES LTD (08619812)
- More for SUPPORTED INDEPENDENT LIVING WIDNES LTD (08619812)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2017 | DS01 | Application to strike the company off the register | |
26 Sep 2017 | MR04 | Satisfaction of charge 086198120001 in full | |
08 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Sep 2016 | AAMD | Amended total exemption small company accounts made up to 31 July 2015 | |
23 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
23 Aug 2016 | CH01 | Director's details changed for Mr Jonathan Hayes Wrigley on 3 April 2015 | |
23 Aug 2016 | CH01 | Director's details changed for Mr Alastair Peter Sheehan on 3 April 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Mr Howard Buchanan Graham on 3 April 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Beverley Charlotte Graham on 3 April 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
02 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
14 Nov 2014 | MR01 | Registration of charge 086198120001, created on 10 November 2014 | |
06 Nov 2014 | AP03 | Appointment of Mr Andrew Tuck as a secretary on 5 November 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Stephen John Crilley as a director on 5 November 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
21 Aug 2014 | TM01 | Termination of appointment of Martin Boggan as a director on 19 June 2014 | |
03 Mar 2014 | AP01 | Appointment of Mr Alastair Peter Sheehan as a director | |
03 Mar 2014 | AP01 | Appointment of Mr Jonathan Hayes Wrigley as a director | |
03 Mar 2014 | AP01 | Appointment of Howard Graham as a director | |
29 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 22 July 2013
|
|
28 Aug 2013 | AP01 | Appointment of Martin Boggan as a director |