- Company Overview for L. V. TRANSPORT LIMITED (01667281)
- Filing history for L. V. TRANSPORT LIMITED (01667281)
- People for L. V. TRANSPORT LIMITED (01667281)
- Charges for L. V. TRANSPORT LIMITED (01667281)
- Insolvency for L. V. TRANSPORT LIMITED (01667281)
- More for L. V. TRANSPORT LIMITED (01667281)
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) |
---|---|---|---|
24 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2016 | |
13 Jan 2017 | AD01 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 | |
06 Jan 2016 | AD01 | Registered office address changed from The Chimes Gads Hill Higham Kent ME7 7NT to 141 Parrock Street Gravesend Kent DA12 1EY on 6 January 2016 | |
05 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2016 | 4.70 | Declaration of solvency | |
23 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | AD01 | Registered office address changed from Unit 2 Norfolk Road Industrial Estate Gravesend Kent DA12 2PS to The Chimes Gads Hill Higham Kent ME7 7NT on 21 September 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AR01 |
Annual return made up to 23 May 2013 with full list of shareholders
|
|
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Oct 2012 | TM01 | Termination of appointment of Andrew Tooth as a director | |
07 Sep 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jul 2011 | SH02 | Sub-division of shares on 19 July 2011 |