FINANCE FOR LIFE LIMITED
Status | DISSOLVED |
Company No. | 05186537 |
Category | Private Limited Company |
Incorporated | 22 Jul 2004 |
Age | 19 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 4 months, 1 day |
SUMMARY
FINANCE FOR LIFE LIMITED is an dissolved private limited company with number 05186537. It was incorporated 19 years, 10 months, 14 days ago, on 22 July 2004 and it was dissolved 4 years, 4 months, 1 day ago, on 04 February 2020. The company address is C/O Harwood Wealth Management Group Plc 5 Lancer House, Hussar Court C/O Harwood Wealth Management Group Plc 5 Lancer House, Hussar Court, Waterlooville, PO7 7SE, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Legacy
Date: 28 Aug 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/18
Documents
Legacy
Date: 01 Aug 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/18
Documents
Legacy
Date: 01 Aug 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/18
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Change account reference date company previous shortened
Date: 05 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-02
New date: 2018-10-31
Documents
Confirmation statement with updates
Date: 21 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Notification of a person with significant control
Date: 10 Jan 2018
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Harwood Wealth Management Group Plc
Notification date: 2017-11-02
Documents
Termination director company with name termination date
Date: 10 Jan 2018
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Mary Sim
Termination date: 2017-11-02
Documents
Termination director company with name termination date
Date: 10 Jan 2018
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-02
Officer name: Rajindar Bassi
Documents
Cessation of a person with significant control
Date: 10 Jan 2018
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-02
Psc name: Elizabeth Mary Sim
Documents
Cessation of a person with significant control
Date: 10 Jan 2018
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rajinder Bassi
Cessation date: 2017-11-02
Documents
Appoint person director company with name date
Date: 10 Jan 2018
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-02
Officer name: Mr Matthew Paul Hills
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 02 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-02
Documents
Change account reference date company previous shortened
Date: 13 Nov 2017
Action Date: 02 Nov 2017
Category: Accounts
Type: AA01
New date: 2017-11-02
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-29
New address: C/O Harwood Wealth Management Group Plc 5 Lancer House, Hussar Court Westside View Waterlooville Hampshire PO7 7SE
Old address: 67 High Street Chobham Surrey GU24 8AF
Documents
Termination secretary company with name termination date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Quorum Secretaries Limited
Termination date: 2017-09-29
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Rajinder Bassi
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elizabeth Mary Sim
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Change person director company with change date
Date: 29 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: Elizabeth Mary Sim
Documents
Change person director company with change date
Date: 29 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rajindar Bassi
Change date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Change corporate secretary company with change date
Date: 24 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Quorum Secretaries Limited
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Mary Sim
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rajindar Bassi
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/09; full list of members
Documents
Certificate change of name company
Date: 18 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed finance for life LTD\certificate issued on 22/04/09
Documents
Certificate change of name company
Date: 18 Feb 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed FINANCE4LIFE LIMITED\certificate issued on 19/02/09
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/08; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/06; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/12/05
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/05; full list of members
Documents
Resolution
Date: 22 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 25 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed l & b associates LIMITED\certificate issued on 25/08/04
Documents
Legacy
Date: 10 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 22/07/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BUSINESS ADVISORY CONSULTANCY LTD
FLAT 43, BURROW HOUSE,LONDON,SW9 0UY
Number: | 09720659 |
Status: | ACTIVE |
Category: | Private Limited Company |
J. BINNS PLANT MAINTENANCE LIMITED
33A HIGH STREET,BELPER,DE56 1GF
Number: | 05123129 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUGHTON BUILDING COMPANY LIMITED
90 FOREST ROAD,LOUGHTON,IG10 1EQ
Number: | 11203358 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGERTON HOUSE,CHESTER,CH2 3NJ
Number: | 05428900 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BLACKHEATH GROVE,LONDON,SE3 0DH
Number: | 03246332 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-31 STATION STREET,LEWES,BN7 2DB
Number: | 11849637 |
Status: | ACTIVE |
Category: | Private Limited Company |