Advanced company searchLink opens in new window

LLANDAFF MOTOR COMPANY LIMITED

Company number 03468976

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
11 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
Statement of capital on 2012-12-11
  • GBP 70,002
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