- Company Overview for LLANDAFF MOTOR COMPANY LIMITED (03468976)
- Filing history for LLANDAFF MOTOR COMPANY LIMITED (03468976)
- People for LLANDAFF MOTOR COMPANY LIMITED (03468976)
- Charges for LLANDAFF MOTOR COMPANY LIMITED (03468976)
- Insolvency for LLANDAFF MOTOR COMPANY LIMITED (03468976)
- More for LLANDAFF MOTOR COMPANY LIMITED (03468976)
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) |
---|---|---|---|
23 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2015 | |
02 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2014 | |
12 Feb 2013 | AD01 | Registered office address changed from Dragon House Leckwith Quay Leckwith Cardiff CF11 8AU United Kingdom on 12 February 2013 | |
12 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
12 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2012 | AR01 |
Annual return made up to 20 November 2012 with full list of shareholders
Statement of capital on 2012-12-11
|
|
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Jul 2012 | AD01 | Registered office address changed from Dragon House Coaster Place Rover Way Cardiff CF10 4XZ on 17 July 2012 | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Jan 2012 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
19 Jan 2012 | CH01 | Director's details changed for Mr Stephen Christopher Powell on 20 November 2011 | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
23 Nov 2010 | TM02 | Termination of appointment of Jaime Powell as a secretary | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Mr Stephen Christopher Powell on 20 November 2009 | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
22 Dec 2008 | 363a | Return made up to 20/11/08; full list of members | |
25 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |