LIFE SETTLEMENT CONSULTING LTD: Filings
Overview
| Company Name | LIFE SETTLEMENT CONSULTING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03514254 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LIFE SETTLEMENT CONSULTING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final account prior to dissolution | 14 pages | WU15 | ||||||||||
Progress report in a winding up by the court | 16 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 11 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 14 pages | WU07 | ||||||||||
Insolvency filing Insolvency:liquidators annual progress report to 06/07/2016 | 8 pages | LIQ MISC | ||||||||||
Insolvency filing INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 06/07/2015 | 8 pages | LIQ MISC | ||||||||||
Registered office address changed from Suite 216 1000 Lakeside Western Road N Harbour Portsmouth Hampshire PO6 3EN to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on Aug 20, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a liquidator | 1 pages | 4.31 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Annual return made up to Jan 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 28, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Katrina Adele Stamp on Jun 24, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Katrina Adele Stamp on Jun 24, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from * Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XW* on Jul 05, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0