LIVINGSTONES SERVICES LTD.
Status | DISSOLVED |
Company No. | 02739137 |
Category | Private Limited Company |
Incorporated | 12 Aug 1992 |
Age | 31 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 12 Aug 2014 |
Years | 9 years, 9 months, 21 days |
SUMMARY
LIVINGSTONES SERVICES LTD. is an dissolved private limited company with number 02739137. It was incorporated 31 years, 9 months, 21 days ago, on 12 August 1992 and it was dissolved 9 years, 9 months, 21 days ago, on 12 August 2014. The company address is 12 Castle Road 12 Castle Road, Hampshire, PO9 6AS.
Company Fillings
Gazette dissolved voluntary
Date: 12 Aug 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Apr 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Termination secretary company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Green
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Paul Green
Change date: 2010-08-01
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/06; full list of members
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/03; full list of members
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/02; full list of members; amend
Documents
Legacy
Date: 20 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/02; full list of members
Documents
Legacy
Date: 16 May 2002
Category: Address
Type: 287
Description: Registered office changed on 16/05/02 from: 14 the green rowlands castle hampshire PO9 6BN
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 23 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 23/11/01 from: 4 the green rowlands castle havant hampshire PO9 6BN
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 03 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/01; full list of members
Documents
Accounts amended with made up date
Date: 11 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AAMD
Made up date: 2000-01-31
Documents
Accounts with accounts type full
Date: 02 Oct 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 05 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/00; full list of members
Documents
Accounts with accounts type full
Date: 23 Sep 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 10 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/99; full list of members
Documents
Legacy
Date: 10 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/98; no change of members
Documents
Legacy
Date: 10 May 1998
Category: Address
Type: 287
Description: Registered office changed on 10/05/98 from: 22 the green rowlands castle hampshire PO9 6AB
Documents
Accounts with accounts type full
Date: 10 May 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 14 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/97; no change of members
Documents
Accounts with accounts type full
Date: 08 May 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 22 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/96; full list of members
Documents
Accounts with accounts type full
Date: 14 Jun 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Certificate change of name company
Date: 11 Dec 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed independence plans LIMITED\certificate issued on 12/12/95
Documents
Legacy
Date: 08 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/95; full list of members
Documents
Accounts with accounts type small
Date: 08 Sep 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 02 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 08/03/95 from: suite 6 1 south lane clanfield hampshire PO8 0RB
Documents
Legacy
Date: 08 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 02 Mar 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed insured benefits LIMITED\certificate issued on 03/03/95
Documents
Legacy
Date: 17 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/94; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 28 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 28 Jan 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/93; full list of members
Documents
Legacy
Date: 05 May 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 May 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 May 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 30 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 30/09/92 from: 68 st michaels grove fareham hants. PO14 1DS
Documents
Legacy
Date: 08 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | LP018974 |
Status: | ACTIVE |
Category: | Limited Partnership |
LITTLE LACEBY FARM BUNGALOW GRIMSBY ROAD,GRIMSBY,DN37 7DR
Number: | 11365952 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WESTERN FOLD,BRADFORD,BD6 2BU
Number: | 10520922 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 115 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 02542871 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CREETING ROAD WEST STOWMARKET SUFFOLK,IPSWICH,IP14 5AU
Number: | 10965508 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEALTH MANAGEMENT MIDLANDS LLP
UNIT 9, STEALTH BLACKBELT ACADEMY STEPHENSON INDUSTRIAL ESTATE,COALVILLE,LE67 3HF
Number: | OC417512 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |