- Company Overview for R.LEVITT LIMITED (00565328)
- Filing history for R.LEVITT LIMITED (00565328)
- People for R.LEVITT LIMITED (00565328)
- Charges for R.LEVITT LIMITED (00565328)
- Insolvency for R.LEVITT LIMITED (00565328)
- More for R.LEVITT LIMITED (00565328)
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) |
---|---|---|---|
27 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2014 | 2.24B | Administrator's progress report to 19 December 2013 | |
27 Dec 2013 | 2.35B | Notice of move from Administration to Dissolution on 19 December 2013 | |
19 Nov 2013 | 2.40B | Notice of appointment of replacement/additional administrator | |
19 Nov 2013 | 2.39B | Notice of vacation of office by administrator | |
15 Aug 2013 | 2.24B | Administrator's progress report to 21 July 2013 | |
28 Mar 2013 | F2.18 | Notice of deemed approval of proposals | |
04 Mar 2013 | 2.17B | Statement of administrator's proposal | |
22 Feb 2013 | 2.16B | Statement of affairs with form 2.14B | |
01 Feb 2013 | 2.12B | Appointment of an administrator | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Jun 2012 | AR01 |
Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-06-22
|
|
17 May 2012 | AD02 | Register inspection address has been changed from C/O Mr David Speed 3 Aberford Road Garforth Leeds West Yorkshire LS25 1PZ England | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
31 Mar 2011 | AD01 | Registered office address changed from Seaton House 3 Aberford Road Garforth Leeds West Yorkshire LS25 1PZ England on 31 March 2011 | |
21 Feb 2011 | TM01 | Termination of appointment of Neil Appleton as a director | |
21 Feb 2011 | TM01 | Termination of appointment of Michaela Appleton as a director | |
18 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
20 Apr 2010 | AD02 | Register inspection address has been changed | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from apsley house 78 wellington street leeds west yorkshire LS1 2JT | |
15 May 2009 | 288b | Appointment Terminated Director peter cressey |