About

Registered Number: 06564266
Date of Incorporation: 14/04/2008 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (9 years and 2 months ago)
Registered Address: Units 1 & 2, Gratton Way Roundswell Business Park, Barnstaple, Devon, EX31 3NL,

 

Based in Barnstaple in Devon, The Level Access Shower Company Ltd was setup in 2008. We don't know the number of employees at this company. There are 2 directors listed as Pearce, Neil James, Pearce, Jane Erica for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Neil James 14 April 2008 - 1
PEARCE, Jane Erica 14 April 2008 19 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2016
DISS16(SOAS) - N/A 30 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DISS16(SOAS) - N/A 19 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
DISS16(SOAS) - N/A 25 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
DISS16(SOAS) - N/A 18 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AA - Annual Accounts 24 September 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 08 June 2012
AD01 - Change of registered office address 07 June 2012
AD01 - Change of registered office address 07 June 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
DISS40 - Notice of striking-off action discontinued 24 September 2011
AR01 - Annual Return 23 September 2011
DISS16(SOAS) - N/A 21 September 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 21 January 2011
DISS40 - Notice of striking-off action discontinued 02 October 2010
AR01 - Annual Return 01 October 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
TM01 - Termination of appointment of director 11 March 2010
AA - Annual Accounts 15 February 2010
AP01 - Appointment of director 11 February 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
363a - Annual Return 08 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
NEWINC - New incorporation documents 14 April 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 January 2010 Outstanding

N/A

Fixed & floating charge 29 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.