Advanced company searchLink opens in new window

LEVINGTON PARK & RIDE & SERVICES LTD

Company number 07991655

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2017 DS01 Application to strike the company off the register
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 TM01 Termination of appointment of Timothy Victor Reinman as a director on 1 October 2015
30 Oct 2015 AP01 Appointment of Mr Phillip Charles Gallagher as a director on 30 September 2015
17 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
17 Mar 2015 CH01 Director's details changed for Mr Tim Reinman on 15 March 2015
05 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
19 Dec 2014 AD01 Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL to 7 Jewell View Kesgrave Ipswich Suffolk IP5 2YA on 19 December 2014
25 Jun 2014 CERTNM Company name changed bob spalding marine & leisure LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution
28 May 2014 TM01 Termination of appointment of Philip Gallagher as a director
28 May 2014 AP01 Appointment of Mr Tim Reinman as a director
19 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
07 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
15 Mar 2012 CH01 Director's details changed for Mr Philip Gallagher on 15 March 2012
15 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)