- Company Overview for LIFESECURE FINANCIAL SERVICES LTD (07586043)
- Filing history for LIFESECURE FINANCIAL SERVICES LTD (07586043)
- People for LIFESECURE FINANCIAL SERVICES LTD (07586043)
- Insolvency for LIFESECURE FINANCIAL SERVICES LTD (07586043)
- More for LIFESECURE FINANCIAL SERVICES LTD (07586043)
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) |
---|---|---|---|
01 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2023 | |
18 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2022 | |
14 Dec 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Nov 2021 | LIQ02 | Statement of affairs | |
29 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2021 | AD01 | Registered office address changed from Suite 2, Construction House 152 Amington Road Yardley Birmingham West Midlands B25 8EL England to 14 Derby Road Stapleford Nottingham NG9 7AA on 24 November 2021 | |
02 Jun 2021 | AA | Unaudited abridged accounts made up to 30 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
09 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Jusna Begum as a director on 2 January 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
02 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
19 Dec 2019 | AP01 | Appointment of Miss Jusna Begum as a director on 16 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from Construction House 152 Amington Road Yardley Birmingham West Midlands B25 8EL England to Suite 2, Construction House 152 Amington Road Yardley Birmingham West Midlands B25 8EL on 2 December 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from First Floor (Block A), Crystal Court, Rocky Lane Aston Birmingham B6 5RQ England to Construction House 152 Amington Road Yardley Birmingham West Midlands B25 8EL on 22 August 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
09 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Jusna Begum as a director on 1 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
09 Jan 2018 | AP01 | Appointment of Miss Jusna Begum as a director on 13 June 2017 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Jusna Begum as a director on 13 June 2017 |