- Company Overview for LIFESTYLE BOAT SOLUTIONS LIMITED (10667649)
- Filing history for LIFESTYLE BOAT SOLUTIONS LIMITED (10667649)
- People for LIFESTYLE BOAT SOLUTIONS LIMITED (10667649)
- More for LIFESTYLE BOAT SOLUTIONS LIMITED (10667649)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2023 | DS01 | Application to strike the company off the register | |
19 Apr 2023 | TM01 | Termination of appointment of Patricia Anne Wills as a director on 19 April 2023 | |
27 Mar 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
27 Mar 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 28 February 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
24 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
07 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 March 2022 | |
19 Apr 2022 | CS01 |
Confirmation statement made on 12 March 2022 with no updates
|
|
22 Feb 2022 | CH01 | Director's details changed for Mrs Patricia Anne Wills on 10 December 2021 | |
22 Feb 2022 | CH01 | Director's details changed for Mr Raymond Arnold Wills on 10 December 2021 | |
16 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
23 Jul 2021 | TM01 | Termination of appointment of Philip John White as a director on 18 May 2021 | |
23 Jul 2021 | TM01 | Termination of appointment of Arlene White as a director on 18 May 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
29 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Oct 2019 | CH03 | Secretary's details changed for Mrs Patricia Wills on 23 September 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mrs Patricia Anne Wills on 23 September 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mrs Arlene White on 23 September 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mr Raymond Arnold Wills on 23 September 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mr Philip White on 23 September 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 24 October 2019 |