LEVERSEDGE AUTOS LIMITED
Company Documents
Date | Description |
---|---|
16/06/2316 June 2023 | Final Gazette dissolved following liquidation |
16/06/2316 June 2023 | Final Gazette dissolved following liquidation |
16/03/2316 March 2023 | Return of final meeting in a members' voluntary winding up |
03/11/223 November 2022 | Liquidators' statement of receipts and payments to 2022-09-05 |
24/09/2124 September 2021 | Declaration of solvency |
24/09/2124 September 2021 | Resolutions |
24/09/2124 September 2021 | Registered office address changed from Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2021-09-24 |
24/09/2124 September 2021 | Appointment of a voluntary liquidator |
24/09/2124 September 2021 | Resolutions |
06/04/216 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES |
09/07/189 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES |
12/06/1712 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
31/05/1631 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
22/12/1522 December 2015 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM C/O S A ACC'Y LTD THE CORNER HOUSE 23 MARKET STREET CRAVEN ARMS SHROPSHIRE SY7 9NW |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/08/1524 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM STABLE BLOCK CRAVEN CENTRE SHREWSBURY ROAD CRAVEN ARMS SHROPSHIRE SY7 9PX |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/08/1421 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS LEVERSEDGE / 20/08/2014 |
21/08/1421 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN LEVERSEDGE / 20/08/2014 |
21/08/1421 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/04/1423 April 2014 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM NUMBER 5 THE BUSINESS QUARTER ECO PARK ROAD LUDLOW SHROPSHIRE SY8 1FD |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/09/134 September 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/09/1212 September 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/08/1131 August 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/09/108 September 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/09/091 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY LEVERSEDGE / 20/08/2009 |
01/09/091 September 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/09/0822 September 2008 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/0725 October 2007 | NEW DIRECTOR APPOINTED |
24/10/0724 October 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/10/0724 October 2007 | SECRETARY RESIGNED |
21/10/0721 October 2007 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/10/08 |
21/10/0721 October 2007 | REGISTERED OFFICE CHANGED ON 21/10/07 FROM: THE OLD CHINA SHOP, PEPPER LANE LUDLOW SHROPSHIRE SY8 1PX |
20/08/0720 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company