- Company Overview for LEVINGTON LANDSCAPES LIMITED (04301346)
- Filing history for LEVINGTON LANDSCAPES LIMITED (04301346)
- People for LEVINGTON LANDSCAPES LIMITED (04301346)
- More for LEVINGTON LANDSCAPES LIMITED (04301346)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2016 | DS01 | Application to strike the company off the register | |
21 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
30 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
01 Jul 2014 | AP01 | Appointment of Mr Robert Perry Hart as a director | |
01 Jul 2014 | AP01 | Appointment of Miss Michaela Adrianne Hart as a director | |
11 Oct 2013 | AD04 | Register(s) moved to registered office address | |
10 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
03 Nov 2011 | AD01 | Registered office address changed from 5 Recreation Road Stowmarket Suffolk IP14 1LA on 3 November 2011 | |
02 Nov 2011 | CH01 | Director's details changed for Mrs Janetta Rose Hart on 26 October 2011 | |
02 Nov 2011 | CH01 | Director's details changed for Michael Perry Hart on 26 October 2011 | |
02 Nov 2011 | AD02 | Register inspection address has been changed from C/O M. Hart 5 Recreation Road Stowmarket Suffolk IP14 1LA United Kingdom | |
02 Nov 2011 | CH03 | Secretary's details changed for Michael Perry Hart on 26 October 2011 | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders |