LIVINGWOODS OF COVENTRY LIMITED

04805577
26-28 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 7HP NN15 7HP

Documents

Documents
Date Category Description Pages
10 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
27 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
20 Aug 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jun 2013 accounts Annual Accounts 7 Buy now
18 Jul 2012 annual-return Annual Return 5 Buy now
26 Mar 2012 accounts Annual Accounts 6 Buy now
01 Mar 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jul 2011 annual-return Annual Return 5 Buy now
03 Dec 2010 accounts Annual Accounts 6 Buy now
07 Jul 2010 annual-return Annual Return 5 Buy now
07 Jul 2010 officers Change of particulars for director (Paul Kenneth Alexander Slack) 2 Buy now
07 Jul 2010 officers Change of particulars for director (Jane Slack) 2 Buy now
03 Mar 2010 accounts Annual Accounts 7 Buy now
24 Feb 2010 accounts Amended Accounts 7 Buy now
23 Jun 2009 annual-return Return made up to 23/06/09; full list of members 4 Buy now
17 Apr 2009 accounts Annual Accounts 7 Buy now
24 Jun 2008 annual-return Return made up to 09/06/08; full list of members 4 Buy now
03 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Nov 2007 accounts Annual Accounts 7 Buy now
15 Jun 2007 annual-return Return made up to 09/06/07; full list of members 2 Buy now
27 Mar 2007 accounts Annual Accounts 7 Buy now
10 Mar 2007 address Registered office changed on 10/03/07 from: 71 rockingham road kettering northamptonshire NN16 8LA 1 Buy now
16 Jun 2006 annual-return Return made up to 09/06/06; full list of members 7 Buy now
31 Jan 2006 accounts Annual Accounts 4 Buy now
16 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jun 2005 annual-return Return made up to 09/06/05; full list of members 7 Buy now
18 Mar 2005 accounts Annual Accounts 4 Buy now
17 Jun 2004 annual-return Return made up to 09/06/04; full list of members 7 Buy now
18 May 2004 address Registered office changed on 18/05/04 from: 5 stuart house elizabeth road corby northamptonshire NN17 1SE 1 Buy now
31 Mar 2004 address Registered office changed on 31/03/04 from: 2 adelaide house corbygate business park priors haw road corby northamptonshire NN17 5JG 1 Buy now
20 Jul 2003 capital Ad 20/06/03--------- £ si 1@1=1 £ ic 1/2 3 Buy now
18 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
10 Jul 2003 officers Secretary resigned 2 Buy now
10 Jul 2003 officers Director resigned 1 Buy now
09 Jul 2003 officers New director appointed 2 Buy now
20 Jun 2003 incorporation Incorporation Company 7 Buy now