- Company Overview for LEVEL FIVE PLUS LIMITED (08465972)
- Filing history for LEVEL FIVE PLUS LIMITED (08465972)
- People for LEVEL FIVE PLUS LIMITED (08465972)
- Insolvency for LEVEL FIVE PLUS LIMITED (08465972)
- More for LEVEL FIVE PLUS LIMITED (08465972)
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) |
---|---|---|---|
10 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Dec 2019 | AD02 | Register inspection address has been changed to 15 Mallard Way Maidstone Kent ME15 8XH | |
14 Oct 2019 | AA | Micro company accounts made up to 30 September 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from , 15 Mallards Way, Downswood, Maidstone, Kent, ME15 8XH to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 7 October 2019 | |
03 Oct 2019 | LIQ01 | Declaration of solvency | |
03 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
07 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Oct 2018 | CH03 | Secretary's details changed for Teresa Mallett on 1 April 2018 | |
17 Oct 2018 | AP01 | Appointment of Mrs Teresa Ware as a director on 1 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | CH01 | Director's details changed for Dr Nicholas Ware on 28 March 2013 | |
03 Apr 2013 | AD01 | Registered office address changed from , 175 High Street, Tonbridge, Kent, TN9 1BX, United Kingdom on 3 April 2013 | |
02 Apr 2013 | AP03 | Appointment of Teresa Mallett as a secretary |