Advanced company searchLink opens in new window

LIVINGSTON IT LIMITED

Company number 06013230

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)
14 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
14 May 2014 L64.07 Completion of winding up
26 Jul 2011 COCOMP Order of court to wind up
15 Mar 2011 TM01 Termination of appointment of Siegbert Franz as a director
15 Mar 2011 TM02 Termination of appointment of Joyce Janson as a secretary
21 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 1
23 Sep 2010 AA Full accounts made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Siegbert Herbert Franz on 1 October 2009
15 Jun 2009 AA Full accounts made up to 31 December 2008
30 Jan 2009 363a Return made up to 29/11/08; full list of members
21 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 comp act 06 03/10/2008
05 Nov 2008 288a Director appointed siegbert herbert franz
28 Oct 2008 288b Appointment terminate, director and secretary david john hollywood logged form
28 Oct 2008 288b Appointment terminated director melvin porter
28 Oct 2008 288a Secretary appointed joyce janson
29 Sep 2008 AA Full accounts made up to 31 December 2007
07 Dec 2007 363a Return made up to 29/11/07; full list of members
10 Jan 2007 225 Accounting reference date extended from 30/11/07 to 31/12/07
15 Dec 2006 288b Secretary resigned
15 Dec 2006 288b Director resigned
15 Dec 2006 288a New secretary appointed
15 Dec 2006 288a New director appointed
29 Nov 2006 NEWINC Incorporation