Advanced company searchLink opens in new window

L. V. TRANSPORT LIMITED

Company number 01667281

Filter by category

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-09-29
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
  • GBP 10,000
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
  • GBP 10,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
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