- Company Overview for LIFEWAYS SIGNPOSTS LIMITED (04762833)
- Filing history for LIFEWAYS SIGNPOSTS LIMITED (04762833)
- People for LIFEWAYS SIGNPOSTS LIMITED (04762833)
- Charges for LIFEWAYS SIGNPOSTS LIMITED (04762833)
- Insolvency for LIFEWAYS SIGNPOSTS LIMITED (04762833)
- Registers for LIFEWAYS SIGNPOSTS LIMITED (04762833)
- More for LIFEWAYS SIGNPOSTS LIMITED (04762833)
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) |
---|---|---|---|
28 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
05 Feb 2014 | AA01 | Current accounting period extended from 31 May 2014 to 31 August 2014 | |
13 Jan 2014 | AA | Full accounts made up to 31 May 2013 | |
16 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
16 Jan 2013 | AA | Full accounts made up to 31 May 2012 | |
18 Dec 2012 | AP01 | Appointment of Mr Kevin Nigel Franklin as a director | |
21 Nov 2012 | TM01 | Termination of appointment of Frances Daley as a director | |
21 Nov 2012 | TM02 | Termination of appointment of Frances Daley as a secretary | |
20 Sep 2012 | MISC | Sect 519 | |
10 Sep 2012 | AUD | Auditor's resignation | |
21 Aug 2012 | AUD | Auditor's resignation | |
30 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
15 May 2012 | AD03 | Register(s) moved to registered inspection location | |
15 May 2012 | AD02 | Register inspection address has been changed | |
09 Jan 2012 | AA | Full accounts made up to 27 March 2011 | |
17 Aug 2011 | AD01 | Registered office address changed from Mitchell House King Street Chorley Lancashire PR7 3AN on 17 August 2011 | |
17 Aug 2011 | AP03 | Appointment of Frances Margaret Catherine Daley as a secretary | |
17 Aug 2011 | AP01 | Appointment of Mr Garry Anthony Cross as a director | |
17 Aug 2011 | AP01 | Appointment of Ms Frances Margaret Catherine Daley as a director | |
17 Aug 2011 | TM02 | Termination of appointment of Craig Baxter as a secretary | |
17 Aug 2011 | TM01 | Termination of appointment of Graig Baxter as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Charles Eggleston as a director | |
15 Aug 2011 | AP01 | Appointment of Mr Paul Marriner as a director |