LIVE IN DESIGN FASCIAS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/06/243 June 2024 Liquidators' statement of receipts and payments to 2024-04-04

View Document

01/05/231 May 2023 Statement of affairs

View Document

01/05/231 May 2023 Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh SO53 4AR England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2023-05-01

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Appointment of a voluntary liquidator

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Director's details changed for Mr Eric Kevin Vokes on 2021-06-12

View Document

26/07/2126 July 2021 Change of details for Mr Eric Kevin Vokes as a person with significant control on 2021-06-12

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/03/218 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/03/1814 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 PREVSHO FROM 30/06/2017 TO 31/05/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/07/165 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/07/153 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM MOON RIVER PINE UNIT 3, ALLINGTON LANE FAIR OAK, EASTLEIGH HAMPSHIRE SO50 7DE

View Document

19/03/1419 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED LIVE IN DESIGN LIMITED CERTIFICATE ISSUED ON 19/03/14

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/07/139 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/06/1227 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY KIM VOKES

View Document

05/07/115 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/06/1030 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC KEVIN VOKES / 12/06/2010

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: VELMORE FARM, BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3HF

View Document

11/07/0711 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

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