Advanced company searchLink opens in new window

LEVI PUTZ HOLDINGS LTD

Company number 11470441

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)
28 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
31 Dec 2021 LIQ01 Declaration of solvency
20 Dec 2021 AD01 Registered office address changed from 30 st. Giles Oxford OX1 3LE United Kingdom to 79 Caroline Street Birmingham B3 1UP on 20 December 2021
20 Dec 2021 600 Appointment of a voluntary liquidator
20 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-09
10 Dec 2021 AA Total exemption full accounts made up to 30 November 2021
09 Dec 2021 AA01 Previous accounting period extended from 31 July 2021 to 30 November 2021
06 Aug 2021 PSC02 Notification of The Executors of the Late Mrs Varenna Allen as a person with significant control on 6 January 2021
06 Aug 2021 PSC07 Cessation of Varenna Allen as a person with significant control on 6 January 2021
06 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
03 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
29 Jun 2020 TM01 Termination of appointment of Michael Anthony Macario as a director on 1 September 2019
29 Jun 2020 TM01 Termination of appointment of Sophie Varenna Hearnden as a director on 1 September 2019
17 Jul 2019 CH01 Director's details changed for Mr Michael Anthony Macario on 9 July 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
18 Mar 2019 PSC07 Cessation of Sophie Varenna Hearnden as a person with significant control on 16 February 2019
18 Mar 2019 PSC04 Change of details for Mrs Varenna Allen as a person with significant control on 16 February 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
13 Mar 2019 SH10 Particulars of variation of rights attached to shares
13 Mar 2019 SH08 Change of share class name or designation
12 Mar 2019 SH20 Statement by Directors