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) |
---|---|---|---|
23 Jul 2015 | CC04 | Statement of company's objects | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jun 2015 | AP01 | Appointment of Mr Andrew James William Rhodes as a director on 1 June 2015 | |
20 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
15 Apr 2015 | MR01 | Registration of charge 066826310004, created on 14 April 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Steven Jeffrey Quinn as a director on 31 December 2014 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
11 Jul 2014 | TM01 | Termination of appointment of Keith Livesey as a director | |
03 Jun 2014 | AP01 | Appointment of Mrs Liz Maxwell as a director | |
03 Jun 2014 | AP01 | Appointment of Mr Richard Peter Gray as a director | |
03 Jun 2014 | AP01 | Appointment of Mr Steven Jeffrey Quinn as a director | |
23 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
24 Jan 2013 | AD01 | Registered office address changed from a23 Red Scar Business Park Longridge Road Preston Lancashire PR2 5NA England on 24 January 2013 | |
24 Jan 2013 | AD01 | Registered office address changed from Units C33 and C34 Red Scar Business Park Longridge Road Preston Lancashire PR2 5NA on 24 January 2013 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Apr 2012 | TM01 | Termination of appointment of Ian Andrews as a director | |
25 Apr 2012 | TM01 | Termination of appointment of Steve Quinn as a director | |
08 Mar 2012 | TM01 | Termination of appointment of Liz Maxwell as a director | |
08 Mar 2012 | TM01 | Termination of appointment of Liz Maxwell as a director | |
24 Nov 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders |