LIFESTYLE WINDOWS & CONSERVATORIES LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 26/01/2017: DEFER TO 26/01/2017

View Document

23/03/1023 March 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

20/09/0920 September 2009 ORDER OF COURT TO WIND UP

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

15/05/0915 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/0818 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

25/02/0825 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: THE OLD VICARAGE 51 SAINT JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GP

View Document

12/01/0712 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 13 SAINT JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GP

View Document

19/12/0119 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 199/200 COTMANHAY ROAD ILKESTON DERBYSHIRE DE7 8RB

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: C/O CORPORATE & TRADE REGISTRATIONS, VENTURE HOUSE 341 PALATINE ROAD MANCHESTER LANCASHIRE M22 4FY

View Document

15/12/0015 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company