Advanced company searchLink opens in new window

R.LEVITT LIMITED

Company number 00565328

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5,000
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