Advanced company searchLink opens in new window

LIVING AREA LIMITED

Company number 07044610

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2017 DS01 Application to strike the company off the register
07 Dec 2016 CS01 Confirmation statement made on 15 October 2016 with updates
30 Nov 2015 AA01 Current accounting period extended from 31 October 2015 to 30 April 2016
09 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
15 Oct 2013 CH01 Director's details changed for Nigel Jeremy Saxton on 1 November 2012
15 Oct 2013 CH01 Director's details changed for Gillian Saxton on 1 November 2012
04 Oct 2013 AD01 Registered office address changed from 7Th Floor, 30 Market Street Huddersfield HD1 2HG England on 4 October 2013
05 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Gillian Saxton on 15 October 2010
08 Nov 2010 CH01 Director's details changed for Nigel Jeremy Saxton on 15 October 2010
15 Feb 2010 AP01 Appointment of Gillian Saxton as a director
12 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
11 Nov 2009 TM01 Termination of appointment of Jonathon Round as a director
11 Nov 2009 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 November 2009