Advanced company searchLink opens in new window

LA VIE EN ROSE HOME CARE LTD

Company number 10112946

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)
09 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2022 LIQ10 Removal of liquidator by court order
06 Jan 2022 AD01 Registered office address changed from 45 Cambrian Road Walton Cardiff Tewkesbury Gl20 Zpr United Kingdom to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022
11 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 26 June 2021
28 Jun 2021 600 Appointment of a voluntary liquidator
28 Jun 2021 LIQ10 Removal of liquidator by court order
19 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 26 June 2020
09 Aug 2019 CVA4 Notice of completion of voluntary arrangement
08 Aug 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
18 Jul 2019 LIQ02 Statement of affairs
18 Jul 2019 600 Appointment of a voluntary liquidator
18 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-27
10 Jul 2019 AD01 Registered office address changed from 45 Cambrian Road Walton Cardiff Tewkesbury GL20 7PR United Kingdom to 45 Cambrian Road Walton Cardiff Tewkesbury Gl20 Zpr on 10 July 2019
22 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 Jan 2018 AD01 Registered office address changed from Apple Tree House Tredington Tewkesbury Gloucestershire GL20 7BU United Kingdom to 45 Cambrian Road Walton Cardiff Tewkesbury GL20 7PR on 3 January 2018
12 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
24 Jun 2016 TM01 Termination of appointment of Theodore Richard D'orgee as a director on 22 April 2016
24 Jun 2016 TM01 Termination of appointment of Filip Wojciechowski as a director on 22 April 2016
08 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-08
  • GBP 100