- Company Overview for LEVERSIDE ENGINEERING LIMITED (01680535)
- Filing history for LEVERSIDE ENGINEERING LIMITED (01680535)
- People for LEVERSIDE ENGINEERING LIMITED (01680535)
- Charges for LEVERSIDE ENGINEERING LIMITED (01680535)
- Insolvency for LEVERSIDE ENGINEERING LIMITED (01680535)
- More for LEVERSIDE ENGINEERING LIMITED (01680535)
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) |
---|---|---|---|
26 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Feb 2016 | AD01 | Registered office address changed from Suite 202 Churchill House 120 Bunns Lane Mill Hill London NW7 2AS to C/O Ckp Insolvency Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 2 February 2016 | |
28 Jan 2016 | 4.70 | Declaration of solvency | |
28 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
20 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Jul 2014 | AD01 | Registered office address changed from Kiln Way Woodville Derbyshire DE11 8ED to Suite 202 Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 22 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | CH01 | Director's details changed for Jacobus Tuinenburg on 1 October 2009 | |
23 Dec 2013 | CERTNM |
Company name changed midland lead manufacturers LIMITED\certificate issued on 23/12/13
|
|
23 Dec 2013 | CONNOT | Change of name notice | |
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Aug 2013 | MR04 | Satisfaction of charge 4 in full | |
30 Jul 2013 | AR01 |
Annual return made up to 30 June 2013
|
|
29 Apr 2013 | TM02 | Termination of appointment of Elizabeth Seaton as a secretary | |
29 Apr 2013 | TM01 | Termination of appointment of Cornelis Tuinenburg as a director | |
05 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 |