Advanced company searchLink opens in new window

LEVEL SOUTH CREECH LIMITED

Company number 06205659

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)
30 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 2 March 2018
17 Oct 2017 LIQ06 Resignation of a liquidator
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2017 4.70 Declaration of solvency
16 Mar 2017 600 Appointment of a voluntary liquidator
16 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-03
06 Mar 2017 MR04 Satisfaction of charge 1 in full
06 Mar 2017 MR04 Satisfaction of charge 2 in full
11 Jul 2016 AD01 Registered office address changed from Upstream Works Creech Mill Creech St Michael Taunton Somerset TA3 5PX to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 11 July 2016
26 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,500
12 Mar 2016 CERTNM Company name changed upstream pipeline services (holdings) LIMITED\certificate issued on 12/03/16
  • RES15 ‐ Change company name resolution on 2016-02-29
12 Mar 2016 CONNOT Change of name notice
18 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,500
16 Oct 2014 CH01 Director's details changed for Mr Guy Elliott Robinson on 16 October 2014
03 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,500
26 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
10 May 2013 AA01 Previous accounting period extended from 31 August 2012 to 28 February 2013
15 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
11 Jul 2012 CH01 Director's details changed for Mr Stephen Alistair Parsons on 24 June 2012
11 Jul 2012 CH03 Secretary's details changed for Alison Jayne Parsons on 24 June 2012
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011