- Company Overview for LEVEL ENERGY LTD (08480856)
- Filing history for LEVEL ENERGY LTD (08480856)
- People for LEVEL ENERGY LTD (08480856)
- Insolvency for LEVEL ENERGY LTD (08480856)
- More for LEVEL ENERGY LTD (08480856)
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 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2021 | |
22 Sep 2020 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 22 September 2020 | |
17 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2020 | LIQ02 | Statement of affairs | |
16 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
27 Jun 2019 | CH01 | Director's details changed for Peter Robert Hughes on 27 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Andrew Robert Linton Howe as a director on 16 June 2019 | |
20 Jun 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
23 Apr 2019 | PSC04 | Change of details for Mr Andrew Robert Linton Howe as a person with significant control on 6 April 2016 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Andrew Robert Linton Howe on 4 March 2019 | |
01 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2019 | TM01 | Termination of appointment of Stephen William Mahon as a director on 14 January 2019 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
24 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 16 September 2016
|
|
29 Sep 2016 | TM01 | Termination of appointment of Christopher Ray Shelley as a director on 16 September 2016 |