- Company Overview for L.C.V. INTERNATIONAL LIMITED (01727013)
- Filing history for L.C.V. INTERNATIONAL LIMITED (01727013)
- People for L.C.V. INTERNATIONAL LIMITED (01727013)
- Charges for L.C.V. INTERNATIONAL LIMITED (01727013)
- Insolvency for L.C.V. INTERNATIONAL LIMITED (01727013)
- More for L.C.V. INTERNATIONAL LIMITED (01727013)
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) |
---|---|---|---|
13 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2017 | |
14 Sep 2016 | AD01 | Registered office address changed from C/O C/O Brockhurst Davies Limited 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 14 September 2016 | |
12 Sep 2016 | 4.70 | Declaration of solvency | |
12 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | MR04 | Satisfaction of charge 10 in full | |
25 Jun 2014 | MR04 | Satisfaction of charge 11 in full | |
25 Jun 2014 | MR04 | Satisfaction of charge 9 in full | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Sep 2013 | TM01 | Termination of appointment of a director | |
01 Sep 2013 | TM01 | Termination of appointment of Robert Wilson as a director | |
19 Jun 2013 | AUD | Auditor's resignation | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
08 Jan 2013 | AD01 | Registered office address changed from 72 High Street Syston Leicester Leicestershire LE7 1GQ on 8 January 2013 | |
04 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
30 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |