Advanced company searchLink opens in new window

LEVERTON ROSE LIMITED

Company number 10414646

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 31 July 2022
15 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 31 July 2021
29 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 31 July 2020
27 Aug 2019 AD01 Registered office address changed from C/O Bfs Accountants Ltd the Willows Ransomwood Business Park Southwell Road West Mansfield NG21 0HJ United Kingdom to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 27 August 2019
20 Aug 2019 LIQ02 Statement of affairs
20 Aug 2019 600 Appointment of a voluntary liquidator
20 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-01
24 Jul 2019 MR01 Registration of charge 104146460002, created on 17 July 2019
16 Oct 2018 AP03 Appointment of Bfs Accountants Ltd as a secretary on 16 October 2018
16 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
16 Oct 2018 TM02 Termination of appointment of Ssg Recruitment Ltd as a secretary on 16 October 2018
16 Oct 2018 AD01 Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL England to C/O Bfs Accountants Ltd the Willows Ransomwood Business Park Southwell Road West Mansfield NG21 0HJ on 16 October 2018
01 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
30 May 2017 MR01 Registration of charge 104146460001, created on 24 May 2017
31 Mar 2017 AP04 Appointment of Ssg Recruitment Ltd as a secretary on 31 March 2017
31 Mar 2017 AD01 Registered office address changed from 22 st Georges Street Stamford Lincs PE9 2BU United Kingdom to The Dower House 108 High Street Berkhamsted Herts HP4 2BL on 31 March 2017
06 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-06
  • GBP 10