Advanced company searchLink opens in new window

MY LIFE QUOTE LIMITED

Company number 10897658

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)
24 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
17 Apr 2019 TM01 Termination of appointment of Peter Holden as a director on 15 April 2019
17 Apr 2019 AP01 Appointment of Mr David Parker as a director on 15 April 2019
01 Apr 2019 TM01 Termination of appointment of Gordon Macleod as a director on 1 April 2019
13 Mar 2019 AP01 Appointment of Mr Gordon Macleod as a director on 6 March 2019
13 Mar 2019 TM01 Termination of appointment of Luke Fraser as a director on 1 March 2019
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
13 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-12
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates
09 May 2018 AD01 Registered office address changed from Archwood House Long Street Middleton Manchester M24 6UQ United Kingdom to Archwood House 46-48 Long Street Middleton Manchester M24 6UQ on 9 May 2018
09 May 2018 AD01 Registered office address changed from Archwood House 46-48 Long Street Middleton Manchester M24 6UQ United Kingdom to Archwood House Long Street Middleton Manchester M24 6UQ on 9 May 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
09 May 2018 AD01 Registered office address changed from Suite 4, 2nd Floor Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ United Kingdom to Archwood House 46-48 Long Street Middleton Manchester M24 6UQ on 9 May 2018
20 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-19
12 Dec 2017 AP01 Appointment of Mr Peter Holden as a director on 12 December 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
03 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-03
  • GBP 1