- Company Overview for LOVENY CONSTRUCTION LTD (11134275)
- Filing history for LOVENY CONSTRUCTION LTD (11134275)
- People for LOVENY CONSTRUCTION LTD (11134275)
- Insolvency for LOVENY CONSTRUCTION LTD (11134275)
- More for LOVENY CONSTRUCTION LTD (11134275)
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) |
---|---|---|---|
06 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Apr 2021 | AD01 | Registered office address changed from C/O Prydis the Parade Liskeard Cornwall PL14 6AF England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 26 April 2021 | |
26 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | LIQ01 | Declaration of solvency | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Apr 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
18 Dec 2019 | PSC04 | Change of details for Mr Simon Mark Deacon as a person with significant control on 5 January 2018 | |
17 Dec 2019 | PSC04 | Change of details for Mr Simon Mark Deacon as a person with significant control on 5 January 2018 | |
16 Dec 2019 | PSC04 | Change of details for Mr Simon Mark Deacon as a person with significant control on 5 January 2018 | |
16 Dec 2019 | PSC04 | Change of details for Mr Arthur Henry Hooper as a person with significant control on 5 January 2018 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Mar 2019 | PSC04 | Change of details for Mr Simon Mark Deacon as a person with significant control on 12 February 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Simon Mark Deacon on 12 February 2019 | |
08 Mar 2019 | PSC04 | Change of details for Mr Arthur Henry Hooper as a person with significant control on 7 March 2019 | |
08 Mar 2019 | PSC04 | Change of details for Mr Simon Mark Deacon as a person with significant control on 7 March 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from Hayloft St. Neot Liskeard PL14 6QG United Kingdom to C/O Prydis the Parade Liskeard Cornwall PL14 6AF on 8 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
05 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-05
|