THE PLACE FOR LIVING LIMITED: Filings
Overview
| Company Name | THE PLACE FOR LIVING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04252557 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE PLACE FOR LIVING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jan 26, 2019 | 8 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 26, 2018 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from The Place Ducie Street Manchester M1 2TP to 15 Canada Square London E14 5GL on Feb 15, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notice of completion of voluntary arrangement | 47 pages | 1.4 | ||||||||||
Appointment of Mr Richard James Spencer as a director on Jun 04, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Brett Alan Lashley as a director on Jun 04, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Brett Alan Lashley as a director on Feb 25, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Craig Allan Mellor as a secretary on Feb 25, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Stuart Barrie Wall as a director on Feb 25, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Craig Allan Mellor as a director on Feb 25, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Gavin Robert Duncan as a director on Feb 25, 2015 | 2 pages | TM01 | ||||||||||
Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to The Place Ducie Street Manchester M1 2TP on Mar 06, 2015 | 2 pages | AD01 | ||||||||||
Notice of end of Administration | 72 pages | 2.32B | ||||||||||
Administrator's progress report to Jan 10, 2015 | 67 pages | 2.24B | ||||||||||
Notice to Registrar of companies voluntary arrangement taking effect | 9 pages | 1.1 | ||||||||||
Administrator's progress report to Jul 10, 2014 | 92 pages | 2.24B | ||||||||||
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