Advanced company searchLink opens in new window

LIFESKILLS MEDICAL LIMITED

Company number 06968366

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2018 PSC07 Cessation of Glyn Frederick Roberts as a person with significant control on 30 September 2018
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
22 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
22 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
15 Sep 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
20 May 2014 AA Accounts for a dormant company made up to 31 July 2013
30 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
19 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
05 Sep 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2011 AP01 Appointment of Mr Graham Ralph Brickstock as a director
16 Sep 2011 TM01 Termination of appointment of Glyn Roberts as a director
27 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
05 Jul 2011 AD01 Registered office address changed from C/O Vaghela & Co Services Ltd 10901 Birmingham West Midlands B1 1ZQ on 5 July 2011
07 Jun 2011 AA Accounts for a dormant company made up to 31 July 2010
09 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders