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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARCE, Neil James | 14 April 2008 | - | 1 |
PEARCE, Jane Erica | 14 April 2008 | 19 February 2010 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 29 January 2010 | Outstanding |
N/A |
Fixed & floating charge | 29 April 2009 | Outstanding |
N/A |