- Company Overview for LEVANTER LAND AND DEVELOPMENTS LIMITED (08899859)
- Filing history for LEVANTER LAND AND DEVELOPMENTS LIMITED (08899859)
- People for LEVANTER LAND AND DEVELOPMENTS LIMITED (08899859)
- Insolvency for LEVANTER LAND AND DEVELOPMENTS LIMITED (08899859)
- More for LEVANTER LAND AND DEVELOPMENTS LIMITED (08899859)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2022 | |
26 Mar 2021 | LIQ01 | Declaration of solvency | |
15 Mar 2021 | AD01 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 15 March 2021 | |
12 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 30 March 2020 | |
23 Nov 2020 | CH03 | Secretary's details changed for Ginette Anne Manning on 23 November 2020 | |
23 Nov 2020 | CH03 | Secretary's details changed for Joanne Weston on 23 November 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
15 Feb 2018 | CH01 | Director's details changed for Mr Paul Mark Weston on 1 August 2017 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Christopher Michael Manning on 31 January 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 30 March 2017 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |