Advanced company searchLink opens in new window

LIFE TRUST HOLDINGS PLC

Company number 06068273

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)
19 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
31 Jan 2013 4.68 Liquidators' statement of receipts and payments to 17 December 2012
22 Oct 2012 4.68 Liquidators' statement of receipts and payments to 17 June 2012
22 Oct 2012 4.68 Liquidators' statement of receipts and payments to 17 December 2011
15 Aug 2011 4.68 Liquidators' statement of receipts and payments to 18 June 2010
02 Aug 2011 4.68 Liquidators' statement of receipts and payments to 17 June 2011
02 Aug 2011 4.68 Liquidators' statement of receipts and payments to 17 December 2010
08 Sep 2010 4.68 Liquidators' statement of receipts and payments to 29 June 2010
07 Jul 2009 600 Appointment of a voluntary liquidator
07 Jul 2009 4.70 Declaration of solvency
07 Jul 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-18
06 Jul 2009 287 Registered office changed on 06/07/2009 from 9-13 st andrew street london EC4A 3AF
12 Jun 2009 288b Appointment Terminated Secretary brian grant-davie
20 Apr 2009 288a Secretary appointed alan graham james
19 Feb 2009 363a Return made up to 25/01/09; full list of members
19 Feb 2009 288c Director's Change of Particulars / nigel frudd / 25/01/2009 / HouseName/Number was: , now: 9-13; Street was: 100 fetter lane, now: st. Andrew street; Post Code was: EC4A 1BN, now: EC4A 3AF
19 Feb 2009 288c Director's Change of Particulars / andrew briscoe / 25/01/2009 / HouseName/Number was: , now: riverside house; Street was: riverside house, now: priory lane; Area was: priory lane, now: ; Occupation was: non executive director, now: company director
19 Feb 2009 288c Director's Change of Particulars / karl alexander / 25/01/2009 / HouseName/Number was: , now: daarswood; Street was: daarswood, now: daars north; Area was: daars north, now: ; Post Code was: irish, now:
20 Oct 2008 288b Appointment Terminated Director oliver hemsley
08 Sep 2008 AA Group of companies' accounts made up to 31 December 2007
08 Sep 2008 225 Accounting reference date shortened from 31/01/2008 to 31/12/2007
06 May 2008 287 Registered office changed on 06/05/2008 from 25 southampton buildings london WC2A 1AL
07 Feb 2008 363a Return made up to 25/01/08; full list of members
07 Feb 2008 288c Director's particulars changed