Advanced company searchLink opens in new window

NEW LEVEL LOFT CONVERSIONS LTD

Company number 12297971

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 Apr 2025 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jan 2025 AD01 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 7 January 2025
21 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 19 December 2023
01 May 2023 TM01 Termination of appointment of Thomas James Tierney as a director on 27 March 2023
21 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 19 December 2022
12 Oct 2022 AD01 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022
05 Jan 2022 LIQ02 Statement of affairs
05 Jan 2022 600 Appointment of a voluntary liquidator
05 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-20
05 Jan 2022 AD01 Registered office address changed from 60 Ainslie Wood Gardens London Chingford E4 9BN to 257B Croydon Road Beckenham Kent BR3 3PS on 5 January 2022
22 Apr 2021 AD01 Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN England to 60 Ainslie Wood Gardens London Chingford E4 9BN on 22 April 2021
16 Apr 2021 TM01 Termination of appointment of Christopher Bruce Masters as a director on 29 March 2021
10 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2021 AP01 Appointment of Mr Thomas James Tierney as a director on 1 March 2021
01 Mar 2021 DS01 Application to strike the company off the register
20 Nov 2019 PSC07 Cessation of Thomas James Tierney as a person with significant control on 18 November 2019
20 Nov 2019 TM01 Termination of appointment of Thomas James Tierney as a director on 18 November 2019
05 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-05
  • GBP 100