Advanced company searchLink opens in new window

LEVEL ENERGY LTD

Company number 08480856

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-10
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 8,649.64
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
  • GBP 8,316.32
29 Sep 2016 TM01 Termination of appointment of Christopher Ray Shelley as a director on 16 September 2016