LIVING WOODS OF LINCOLN LIMITED

04687469
310/314 WRAGBY ROAD LINCOLN LINCOLNSHIRE LN2 4QD

Documents

Documents
Date Category Description Pages
15 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
01 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
19 Mar 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2013 accounts Annual Accounts 17 Buy now
28 Mar 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
25 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Feb 2013 officers Change of particulars for director (Neil Doloughan) 2 Buy now
22 Feb 2013 officers Change of particulars for director (Julie Ann Doloughan) 2 Buy now
22 Feb 2013 officers Change of particulars for secretary (Julie Ann Doloughan) 1 Buy now
21 May 2012 accounts Annual Accounts 6 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
11 May 2011 accounts Annual Accounts 7 Buy now
30 Mar 2011 annual-return Annual Return 4 Buy now
03 Jun 2010 accounts Annual Accounts 7 Buy now
18 Mar 2010 annual-return Annual Return 4 Buy now
18 Mar 2010 officers Change of particulars for director (Julie Ann Doloughan) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Neil Doloughan) 2 Buy now
28 Mar 2009 accounts Annual Accounts 7 Buy now
11 Mar 2009 annual-return Return made up to 05/03/09; full list of members 4 Buy now
09 Apr 2008 accounts Annual Accounts 8 Buy now
19 Mar 2008 annual-return Return made up to 05/03/08; full list of members 4 Buy now
15 May 2007 accounts Annual Accounts 8 Buy now
20 Mar 2007 annual-return Return made up to 05/03/07; full list of members 2 Buy now
19 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 May 2006 accounts Annual Accounts 8 Buy now
06 Mar 2006 annual-return Return made up to 05/03/06; full list of members 2 Buy now
06 Mar 2006 officers Director's particulars changed 1 Buy now
06 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Sep 2005 accounts Annual Accounts 8 Buy now
11 Mar 2005 annual-return Return made up to 05/03/05; full list of members 7 Buy now
01 Oct 2004 accounts Annual Accounts 7 Buy now
24 Mar 2004 annual-return Return made up to 05/03/04; full list of members 7 Buy now
09 Dec 2003 accounts Accounting reference date shortened from 31/03/04 to 31/12/03 1 Buy now
25 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Jun 2003 incorporation Memorandum Articles 15 Buy now
30 Jun 2003 capital Ad 12/06/03--------- £ si 98@1=98 £ ic 2/100 3 Buy now
30 Jun 2003 address Registered office changed on 30/06/03 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE 1 Buy now
30 Jun 2003 officers Secretary resigned 1 Buy now
30 Jun 2003 officers Director resigned 1 Buy now
30 Jun 2003 officers New secretary appointed;new director appointed 2 Buy now
25 Jun 2003 officers New director appointed 2 Buy now
17 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
05 Mar 2003 incorporation Incorporation Company 15 Buy now