- Company Overview for LEVER ARCH (UK) PLC (01570098)
- Filing history for LEVER ARCH (UK) PLC (01570098)
- People for LEVER ARCH (UK) PLC (01570098)
- Charges for LEVER ARCH (UK) PLC (01570098)
- Insolvency for LEVER ARCH (UK) PLC (01570098)
- More for LEVER ARCH (UK) PLC (01570098)
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) |
---|---|---|---|
01 Feb 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2010 | 2.24B | Administrator's progress report to 27 October 2010 | |
01 Nov 2010 | 2.35B | Notice of move from Administration to Dissolution on 28 October 2010 | |
07 Jun 2010 | 2.24B | Administrator's progress report to 28 April 2010 | |
23 Dec 2009 | 2.23B | Result of meeting of creditors | |
22 Dec 2009 | 2.23B | Result of meeting of creditors | |
10 Dec 2009 | 2.17B | Statement of administrator's proposal | |
08 Dec 2009 | AP01 | Appointment of Alan Joseph Hill as a director | |
06 Nov 2009 | AD01 | Registered office address changed from Clevedon Hall Victoria Rd Clevedon North Somerset BS21 7RQ on 6 November 2009 | |
04 Nov 2009 | 2.12B | Appointment of an administrator | |
26 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
23 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
23 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
23 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
23 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
23 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
22 Oct 2009 | CERTNM |
Company name changed trg europe PLC\certificate issued on 22/10/09
|
|
22 Oct 2009 | CONNOT | Change of name notice | |
21 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
15 Oct 2009 | TM01 | Termination of appointment of Duncan Wallace as a director | |
15 Oct 2009 | TM01 | Termination of appointment of Asghar Husain as a director | |
15 Oct 2009 | AR01 | Annual return made up to 1 July 2009 with full list of shareholders | |
11 Sep 2009 | 288b | Appointment Terminated Secretary philip wright | |
10 Jun 2009 | 288b | Appointment Terminated Director philip wright | |
01 May 2009 | 288b | Appointment Terminated Director keith floodgate |