Advanced company searchLink opens in new window

LIVING VILLAGES HOLDINGS LIMITED

Company number 05789379

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)
01 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2010 4.68 Liquidators' statement of receipts and payments to 23 November 2010
01 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jul 2010 4.68 Liquidators' statement of receipts and payments to 1 June 2010
09 Jun 2009 600 Appointment of a voluntary liquidator
09 Jun 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-02
08 Jun 2009 4.20 Statement of affairs with form 4.19
20 May 2009 287 Registered office changed on 20/05/2009 from the old school house bridge road hunton bridge kings langley hertfordshire WD4 8RQ
25 Jun 2008 88(2) Ad 13/06/08 gbp si 74@1=74 gbp ic 1006550/1006624
28 May 2008 363a Return made up to 21/04/08; full list of members
28 May 2008 288c Director's Change of Particulars / robert tomlinson / 01/02/2008 / HouseName/Number was: , now: banks; Street was: 6 sherwell close, now: afton; Area was: staverton, now: berry pomeroy; Post Town was: totnes, now: ; Post Code was: TQ9 6PH, now: TQ9 6NJ
28 May 2008 288c Director's Change of Particulars / scott black / 15/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 287; Street was: 4 gonnerston, now: luton rd; Post Town was: st albans, now: harpenden; Post Code was: AL3 4SZ, now: AL5 3LN
28 May 2008 288c Director and Secretary's Change of Particulars / carole salmon / 01/02/2008 / HouseName/Number was: , now: banks; Street was: 6 sherwell close, now: afton; Area was: staverton, now: berry pomeroy; Post Town was: totnes, now: ; Post Code was: TQ9 6PH, now: TQ9 6NJ
21 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
18 Dec 2007 287 Registered office changed on 18/12/07 from: sales & information centre the wintles bishops castle shropshire SY9 5ES
05 Dec 2007 395 Particulars of mortgage/charge
05 Oct 2007 88(2)R Ad 18/05/07--------- £ si 150@1=150 £ ic 1006400/1006550
05 Oct 2007 88(2)R Ad 18/05/07--------- £ si 325000@1=325000 £ ic 681400/1006400
05 Oct 2007 88(2)R Ad 13/09/07--------- £ si 150@1=150 £ ic 681250/681400
27 Sep 2007 88(2)R Ad 21/09/07--------- £ si 325000@1=325000 £ ic 356250/681250
19 Jun 2007 288a New director appointed
27 Apr 2007 363a Return made up to 21/04/07; full list of members
27 Apr 2007 288a New director appointed
25 Mar 2007 88(2)R Ad 12/03/07--------- £ si 350000@1=350000 £ ic 6250/356250
25 Mar 2007 123 Nc inc already adjusted 12/03/07