Download leads from Nexok and grow your business. Find out more

Suffolk Life Services Limited

Documents

Total Documents189
Total Pages1,093

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off
28 August 2012Final Gazette dissolved following liquidation
28 August 2012Final Gazette dissolved following liquidation
28 May 2012Return of final meeting in a members' voluntary winding up
28 May 2012Return of final meeting in a members' voluntary winding up
20 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-12
20 December 2011Declaration of solvency
20 December 2011Declaration of solvency
20 December 2011Appointment of a voluntary liquidator
20 December 2011Appointment of a voluntary liquidator
20 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 300,000
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 300,000
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 300,000
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
13 May 2011Termination of appointment of Eunice Brain as a director
13 May 2011Appointment of Renata Angela Karolina Chester as a director
13 May 2011Appointment of Renata Angela Karolina Chester as a director
13 May 2011Termination of appointment of Eunice Brain as a director
17 March 2011Full accounts made up to 31 December 2010
17 March 2011Full accounts made up to 31 December 2010
26 November 2010Termination of appointment of Ian Furniss as a director
26 November 2010Termination of appointment of Ian Furniss as a director
17 November 2010Appointment of David Geoffrey Hobbs as a director
17 November 2010Appointment of David Geoffrey Hobbs as a director
13 September 2010Register(s) moved to registered inspection location
13 September 2010Register(s) moved to registered inspection location
13 September 2010Register inspection address has been changed
13 September 2010Register inspection address has been changed
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
23 April 2010Termination of appointment of Henry Catchpole as a director
23 April 2010Termination of appointment of Henry Catchpole as a director
12 April 2010Appointment of Eunice Barbara Emma Brain as a director
12 April 2010Appointment of Eunice Barbara Emma Brain as a director
1 April 2010Full accounts made up to 31 December 2009
1 April 2010Full accounts made up to 31 December 2009
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 November 2009Director's details changed for Mr Ian William Furniss on 1 October 2009
30 November 2009Director's details changed for Henry Nathaniel Catchpole on 1 October 2009
30 November 2009Director's details changed for Henry Nathaniel Catchpole on 1 October 2009
30 November 2009Director's details changed for Mr Ian William Furniss on 1 October 2009
30 November 2009Director's details changed for Mr Ian William Furniss on 1 October 2009
30 November 2009Director's details changed for Henry Nathaniel Catchpole on 1 October 2009
17 June 2009Full accounts made up to 31 December 2008
17 June 2009Full accounts made up to 31 December 2008
12 June 2009Return made up to 30/05/09; full list of members
12 June 2009Return made up to 30/05/09; full list of members
22 January 2009Return made up to 10/01/09; full list of members
22 January 2009Return made up to 10/01/09; full list of members
21 January 2009Location of register of members
21 January 2009Location of register of members
15 January 2009Director's change of particulars / ian furniss / 01/10/2008
15 January 2009Director's Change of Particulars / ian furniss / 01/10/2008 / Occupation was: company secretary, now: company director
22 December 2008Secretary appointed legal & general co sec LIMITED
22 December 2008Appointment Terminated Director peter weir
22 December 2008Appointment terminated secretary ian furniss
22 December 2008Director appointed ian furniss
22 December 2008Secretary appointed legal & general co sec LIMITED
22 December 2008Appointment Terminated Secretary ian furniss
22 December 2008Appointment terminated director peter weir
22 December 2008Director appointed ian furniss
5 June 2008Auditor's resignation
5 June 2008Auditor's resignation
16 April 2008Return made up to 28/03/08; full list of members
16 April 2008Return made up to 28/03/08; full list of members
25 March 2008Full accounts made up to 31 December 2007
25 March 2008Full accounts made up to 31 December 2007
27 February 2008Secretary appointed mr ian william furniss
27 February 2008Secretary appointed mr ian william furniss
26 February 2008Appointment Terminated Secretary ann stannard
26 February 2008Appointment terminated secretary ann stannard
28 June 2007Director resigned
28 June 2007Director resigned
23 May 2007Full accounts made up to 31 December 2006
23 May 2007Full accounts made up to 31 December 2006
24 April 2007Return made up to 28/03/07; full list of members
24 April 2007Return made up to 28/03/07; full list of members
23 August 2006Director resigned
23 August 2006Director resigned
19 May 2006Full accounts made up to 31 December 2005
19 May 2006Full accounts made up to 31 December 2005
12 April 2006Return made up to 28/03/06; full list of members
12 April 2006Return made up to 28/03/06; full list of members
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 September 2005Registered office changed on 01/09/05 from: 33 lower brook street ipswich suffolk IP4 1AQ
1 September 2005Registered office changed on 01/09/05 from: 33 lower brook street ipswich suffolk IP4 1AQ
15 July 2005Director's particulars changed
15 July 2005Director's particulars changed
27 April 2005Full accounts made up to 31 December 2004
27 April 2005Full accounts made up to 31 December 2004
5 April 2005Return made up to 28/03/05; full list of members
5 April 2005Return made up to 28/03/05; full list of members
18 January 2005Certificate of re-registration from Public Limited Company to Private
18 January 2005Application for reregistration from PLC to private
18 January 2005Resolutions
  • RES02 ‐ Resolution of re-registration
18 January 2005Re-registration of Memorandum and Articles
18 January 2005Re-registration of Memorandum and Articles
18 January 2005Resolutions
  • RES02 ‐ Resolution of re-registration
18 January 2005Application for reregistration from PLC to private
18 January 2005Certificate of re-registration from Public Limited Company to Private
23 December 2004Company name changed suffolk mercantile public limite d company\certificate issued on 23/12/04
23 December 2004Company name changed suffolk mercantile public limite d company\certificate issued on 23/12/04
22 April 2004Return made up to 28/03/04; full list of members
22 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
24 March 2004Full accounts made up to 31 December 2003
24 March 2004Full accounts made up to 31 December 2003
3 July 2003Full accounts made up to 31 December 2002
3 July 2003Full accounts made up to 31 December 2002
25 April 2003Return made up to 28/03/03; full list of members
25 April 2003Return made up to 28/03/03; full list of members
23 April 2002Return made up to 28/03/02; full list of members
23 April 2002Return made up to 28/03/02; full list of members
17 April 2002Full accounts made up to 31 December 2001
17 April 2002Full accounts made up to 31 December 2001
25 April 2001Return made up to 28/03/01; full list of members
25 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
5 April 2001Full accounts made up to 31 December 2000
5 April 2001Full accounts made up to 31 December 2000
18 January 2001New director appointed
18 January 2001New director appointed
20 April 2000Full accounts made up to 31 December 1999
20 April 2000Full accounts made up to 31 December 1999
19 April 2000Return made up to 28/03/00; full list of members
19 April 2000Return made up to 28/03/00; full list of members
28 April 1999Return made up to 28/03/99; full list of members
28 April 1999Full accounts made up to 31 December 1998
28 April 1999Full accounts made up to 31 December 1998
28 April 1999Return made up to 28/03/99; full list of members
11 May 1998Full accounts made up to 31 December 1997
11 May 1998Return made up to 28/03/98; no change of members
11 May 1998Full accounts made up to 31 December 1997
11 May 1998Return made up to 28/03/98; no change of members
15 July 1997Full accounts made up to 31 December 1996
15 July 1997Full accounts made up to 31 December 1996
23 April 1997Return made up to 28/03/97; no change of members
23 April 1997Return made up to 28/03/97; no change of members
3 February 1997Auditor's resignation
3 February 1997Auditor's resignation
24 June 1996Full accounts made up to 31 December 1995
24 June 1996Full accounts made up to 31 December 1995
1 May 1996Return made up to 28/03/96; full list of members
1 May 1996Return made up to 28/03/96; full list of members
19 July 1995Full accounts made up to 31 December 1994
19 July 1995Full accounts made up to 31 December 1994
13 April 1995Return made up to 28/03/95; no change of members
13 April 1995Return made up to 28/03/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
21 October 1993Full accounts made up to 30 April 1993
21 October 1993Full accounts made up to 30 April 1993
20 May 1993Return made up to 28/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
21 June 1991Return made up to 28/03/91; full list of members
19 March 1991Full accounts made up to 30 April 1990
19 March 1991Full accounts made up to 30 April 1990
17 March 1989Full accounts made up to 30 April 1988
17 March 1989Full accounts made up to 30 April 1988
7 June 1988Particulars of mortgage/charge
7 June 1988Particulars of mortgage/charge
2 March 1988Full accounts made up to 30 April 1987
2 March 1988Full accounts made up to 30 April 1987
2 December 1987Re-registration of Memorandum and Articles
2 December 1987Re-registration of Memorandum and Articles
24 November 1987Articles of association
24 November 1987Articles of association
15 January 1987Full accounts made up to 30 April 1986
15 January 1987Full accounts made up to 30 April 1986
15 January 1987Return made up to 23/10/86; full list of members
15 January 1987Return made up to 23/10/86; full list of members
25 November 1986Particulars of mortgage/charge
25 November 1986Particulars of mortgage/charge
27 September 1985Company name changed\certificate issued on 27/09/85
27 September 1985Company name changed\certificate issued on 27/09/85
17 February 1984Accounts made up to 31 December 1982
17 February 1984Accounts made up to 31 December 1982
2 February 1983Particulars of property mortgage/charge
2 February 1983Particulars of property mortgage/charge
19 June 1979Accounts made up to 31 December 1978
19 June 1979Accounts made up to 31 December 2078
27 January 1978Annual return made up to 31/12/77
27 January 1978Annual return made up to 31/12/77
16 January 1978Company name changed\certificate issued on 16/01/78
16 January 1978Company name changed\certificate issued on 16/01/78
10 April 1973Incorporation
10 April 1973Incorporation
Sign up now to grow your client base. Plans & Pricing