Advanced company searchLink opens in new window

LIFEWORX HEALTH STORE LTD

Company number 08897823

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
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