Advanced company searchLink opens in new window

LIFESPAN CONSERVATORIES LIMITED

Company number 06473407

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)
26 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
17 May 2011 4.20 Statement of affairs with form 4.19
17 May 2011 600 Appointment of a voluntary liquidator
17 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-12
05 May 2011 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 5 May 2011
02 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Mar 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
29 Nov 2009 AD01 Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP on 29 November 2009
11 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
12 May 2009 363a Return made up to 15/01/09; full list of members
28 Apr 2009 288c Director's Change of Particulars / dominic baxter / 14/01/2009 / Date of Birth was: 06-Apr-1964, now: 06-Apr-1962; HouseName/Number was: , now: holly house; Street was: holly house, now: 173 ashford road, bearsted; Area was: 173 ashford road, bearsted, now:
15 Jan 2008 NEWINC Incorporation