Advanced company searchLink opens in new window

LIMBS ALIVE LIMITED

Company number 07321530

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2018 DS01 Application to strike the company off the register
23 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
11 May 2018 TM02 Termination of appointment of Christine Aldridge as a secretary on 31 August 2017
11 May 2018 AA Micro company accounts made up to 31 December 2017
29 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
29 Jul 2017 AA Micro company accounts made up to 31 December 2016
05 Jul 2017 AD01 Registered office address changed from 36 36 Grenville Drive Gosforth Newcastle upon Tyne NE3 5PA England to 36 Grenville Drive Gosforth Newcastle upon Tyne NE3 5PA on 5 July 2017
16 May 2017 AD01 Registered office address changed from C/O Mrs Janice Pearse Sir James Spence Institute Royal Victoria Infirmary Newcastle upon Tyne NE1 4LP to 36 36 Grenville Drive Gosforth Newcastle upon Tyne NE3 5PA on 16 May 2017
02 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
18 Jun 2016 AA Micro company accounts made up to 31 December 2015
13 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
14 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-17
  • GBP 200
17 Aug 2014 CH01 Director's details changed for Mrs Janice Elizabeth Pearse on 17 August 2014
21 May 2014 AD01 Registered office address changed from C/O Osborne Secretaries Limited the Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB England on 21 May 2014
20 May 2014 TM02 Termination of appointment of Osborne Secretaries Limited as a secretary
20 May 2014 AP01 Appointment of Mr Philip Arthur Aldridge as a director
20 May 2014 AP03 Appointment of Mrs Christine Aldridge as a secretary
28 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Mar 2014 TM01 Termination of appointment of Martin Cox as a director
18 Jan 2014 TM01 Termination of appointment of Janet Eyre as a director
17 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-17
  • GBP 200
27 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012