Advanced company searchLink opens in new window

LIFECARE CONSULTING LIMITED

Company number 04345887

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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