- Company Overview for LEVEL SOUTH CREECH LIMITED (06205659)
- Filing history for LEVEL SOUTH CREECH LIMITED (06205659)
- People for LEVEL SOUTH CREECH LIMITED (06205659)
- Charges for LEVEL SOUTH CREECH LIMITED (06205659)
- Insolvency for LEVEL SOUTH CREECH LIMITED (06205659)
- More for LEVEL SOUTH CREECH LIMITED (06205659)
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
|
|
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
|
|
12 Mar 2016 | CERTNM |
Company name changed upstream pipeline services (holdings) LIMITED\certificate issued on 12/03/16
|
|
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
|
|
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
|
|
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 |