- Company Overview for LIFECARE CONSULTING LIMITED (04345887)
- Filing history for LIFECARE CONSULTING LIMITED (04345887)
- People for LIFECARE CONSULTING LIMITED (04345887)
- Charges for LIFECARE CONSULTING LIMITED (04345887)
- Insolvency for LIFECARE CONSULTING LIMITED (04345887)
- More for LIFECARE CONSULTING LIMITED (04345887)
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) |
---|---|---|---|
16 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 April 2014 | |
22 Jul 2013 | 1.4 | Notice of completion of voluntary arrangement | |
31 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 April 2013 | |
23 Apr 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 February 2013 | |
01 Feb 2013 | LIQ MISC OC | Court order insolvency:re court order replacement of liq | |
01 Feb 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
30 Jan 2013 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
30 Jan 2013 | LIQ MISC OC | Court order insolvency:court oder removal of supervisor | |
27 Apr 2012 | AD01 | Registered office address changed from 11 Burford Road London E15 2ST United Kingdom on 27 April 2012 | |
24 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
24 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2012 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
18 Apr 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 February 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
24 Feb 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
09 Feb 2011 | AR01 |
Annual return made up to 28 December 2010 with full list of shareholders
Statement of capital on 2011-02-09
|
|
09 Feb 2011 | AD01 | Registered office address changed from Unit 319-321 Burford Business Centre Burford Road London E15 2ST on 9 February 2011 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Geraldine Chioma Obi Nwagwu on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Obidike Uchechukwu Chinyere Ezeh on 19 January 2010 |