- Company Overview for LIFEWORX HEALTH STORE LTD (08897823)
- Filing history for LIFEWORX HEALTH STORE LTD (08897823)
- People for LIFEWORX HEALTH STORE LTD (08897823)
- Insolvency for LIFEWORX HEALTH STORE LTD (08897823)
- More for LIFEWORX HEALTH STORE LTD (08897823)
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) |
---|---|---|---|
22 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2023 | |
03 May 2022 | AD01 | Registered office address changed from 101 Hartington Street Handbridge Chester CH4 7BP England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 3 May 2022 | |
28 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2022 | LIQ02 | Statement of affairs | |
08 Apr 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
27 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
27 Oct 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
28 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
14 Dec 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
06 Dec 2016 | CH01 | Director's details changed for Mrs Jacqueline Jacqueline Butler on 6 December 2016 | |
06 Dec 2016 | CH01 | Director's details changed for Mr Michael Butler on 6 December 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from 101 Hartington Street Handbridge Chester Hartington Street Chester CH4 7BP England to 101 Hartington Street Handbridge Chester CH4 7BP on 6 December 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from 7 Gales Close Merrow Surrey GU4 7EG to 101 Hartington Street Handbridge Chester Hartington Street Chester CH4 7BP on 20 September 2016 |