LIVESEY CONTRACTING & MAINTENANCE LIMITED
Company number 06682631
- Company Overview for LIVESEY CONTRACTING & MAINTENANCE LIMITED (06682631)
- Filing history for LIVESEY CONTRACTING & MAINTENANCE LIMITED (06682631)
- People for LIVESEY CONTRACTING & MAINTENANCE LIMITED (06682631)
- Charges for LIVESEY CONTRACTING & MAINTENANCE LIMITED (06682631)
- More for LIVESEY CONTRACTING & MAINTENANCE LIMITED (06682631)
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) |
---|---|---|---|
24 Feb 2020 | AP01 | Appointment of Mr Peter James as a director on 14 February 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Liz Maxwell as a director on 1 September 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
06 Feb 2019 | TM02 | Termination of appointment of Brent James Patterson as a secretary on 31 January 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
26 Feb 2018 | TM01 | Termination of appointment of Anthony Mccabe as a director on 26 February 2018 | |
23 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 7 November 2017
|
|
23 Jan 2018 | SH03 | Purchase of own shares. | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Nov 2017 | SH08 | Change of share class name or designation | |
07 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
26 Jul 2017 | AP03 | Appointment of Mr Brent James Patterson as a secretary on 20 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Mrs Liz Maxwell as a director on 20 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Mr Anthony Mccabe as a director on 20 July 2017 | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
01 Apr 2016 | TM01 | Termination of appointment of Brian Henry Scott as a director on 1 March 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Liz Maxwell as a director on 28 January 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from C32 Red Scar Business Park Longridge Road Preston Lancashire PR2 5NA to 1 Wyder Court Ribbleton Preston PR2 5BW on 26 January 2016 | |
20 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
18 Aug 2015 | AP01 | Appointment of Mr Brian Henry Scott as a director on 1 July 2015 | |
23 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 4 February 2015
|
|
23 Jul 2015 | RESOLUTIONS |
Resolutions
|