Advanced company searchLink opens in new window

L.C.V. INTERNATIONAL LIMITED

Company number 01727013

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-08-25
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
  • GBP 121,002
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
  • GBP 121,002
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
  • GBP 121,002
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