- Company Overview for L & F DEVELOPMENTS (SOUTH WEST) LIMITED (10409354)
- Filing history for L & F DEVELOPMENTS (SOUTH WEST) LIMITED (10409354)
- People for L & F DEVELOPMENTS (SOUTH WEST) LIMITED (10409354)
- More for L & F DEVELOPMENTS (SOUTH WEST) LIMITED (10409354)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2018 | DS01 | Application to strike the company off the register | |
03 Mar 2018 | PSC07 | Cessation of David James Levick as a person with significant control on 4 October 2016 | |
03 Mar 2018 | PSC01 | Notification of David Steven Flew as a person with significant control on 4 October 2016 | |
27 Feb 2018 | AD01 | Registered office address changed from Unit 3a, Carn Brea Business Park Wilson Way Redruth Cornwall TR15 3RR England to Unit 6 Kings Hill Industrial Estate Bude EX23 8QN on 27 February 2018 | |
07 Feb 2018 | DS02 | Withdraw the company strike off application | |
05 Feb 2018 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
05 Feb 2018 | PSC01 | Notification of David James Levick as a person with significant control on 4 October 2016 | |
05 Feb 2018 | PSC01 | Notification of David James Levick as a person with significant control on 4 October 2016 | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2018 | DS01 | Application to strike the company off the register | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-04
|