Advanced company searchLink opens in new window

LIVEWEST SERVICES LIMITED

Company number 06447504

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)
28 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Aug 2014 CH01 Director's details changed for Mr Michael Russell Meanley on 30 June 2014
11 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
04 Nov 2013 AD01 Registered office address changed from 2 Station Road Worle Weston-Super-Mare Avon BS22 6AP United Kingdom on 4 November 2013
18 Oct 2013 AP01 Appointment of Mr Ian Edward Mellor as a director
16 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
10 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Oct 2012 TM01 Termination of appointment of Martin Hemmings as a director
17 Feb 2012 CH01 Director's details changed for Mr Michael Russell Meanley on 9 February 2012
08 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
10 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
29 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
16 Nov 2010 AP01 Appointment of Mr Robert William Winstone as a director
16 Nov 2010 AP01 Appointment of Mr Michael Russell Meanley as a director
14 Sep 2010 TM02 Termination of appointment of Christopher Pullin as a secretary
14 Sep 2010 AP03 Appointment of Miss Charlotte Georgina Ferris as a secretary
19 Feb 2010 AP03 Appointment of Christopher Pullin as a secretary
19 Feb 2010 TM02 Termination of appointment of Jayne Meacham as a secretary
22 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Patrick William Emett on 1 October 2009
22 Dec 2009 CH01 Director's details changed for Michael Charles Day on 1 October 2009
22 Dec 2009 CH01 Director's details changed for Louis Malcolm Evans on 1 October 2009
22 Dec 2009 CH01 Director's details changed for Martin Hemmings on 1 October 2009