Advanced company searchLink opens in new window

LIVECREST DEVELOPMENTS LIMITED

Company number 04744779

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2015 DS01 Application to strike the company off the register
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
24 Nov 2014 CH01 Director's details changed for Mr Neil Reynolds on 19 November 2014
16 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 May 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
03 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
25 Aug 2010 CERTNM Company name changed livecrest design LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-07-07
25 Aug 2010 CONNOT Change of name notice
23 Aug 2010 AP01 Appointment of Neil Martin Coote as a director
18 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
27 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
09 Mar 2010 AP04 Appointment of Grey's Secretarial Services Limited as a secretary
09 Mar 2010 TM02 Termination of appointment of Katherine Reynolds as a secretary
09 Mar 2010 TM01 Termination of appointment of Katherine Reynolds as a director
14 Oct 2009 CH01 Director's details changed for Neil Reynolds on 6 October 2009
08 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009