- Company Overview for LONGACRE MOTOR PARTS LIMITED (03838258)
- Filing history for LONGACRE MOTOR PARTS LIMITED (03838258)
- People for LONGACRE MOTOR PARTS LIMITED (03838258)
- Charges for LONGACRE MOTOR PARTS LIMITED (03838258)
- Insolvency for LONGACRE MOTOR PARTS LIMITED (03838258)
- More for LONGACRE MOTOR PARTS LIMITED (03838258)
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) |
---|---|---|---|
28 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2012 | |
28 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2012 | |
26 Mar 2012 | AD01 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012 | |
30 Nov 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 August 2011 | |
18 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2011 | |
02 Sep 2010 | AD01 | Registered office address changed from Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 | |
24 Feb 2010 | AD01 | Registered office address changed from Trenfield Williams, 1st Floor the Old Railway Station Sea Mills Lane, Stoke Bishop Bristol BS9 1FF on 24 February 2010 | |
23 Feb 2010 | 4.20 | Statement of affairs with form 4.19 | |
23 Feb 2010 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2009 | 363a | Return made up to 08/09/09; full list of members | |
09 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Dec 2008 | 363a | Return made up to 08/09/08; full list of members | |
03 Dec 2008 | 190 | Location of debenture register | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from st mary's house magdalene street taunton somerset TA1 1SB | |
03 Dec 2008 | 353 | Location of register of members | |
03 Oct 2008 | 363a | Return made up to 08/09/07; full list of members | |
30 May 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 May 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
04 Dec 2006 | 363a | Return made up to 08/09/06; full list of members | |
24 Jan 2006 | AA | Accounts for a small company made up to 31 March 2005 | |
08 Nov 2005 | 363s | Return made up to 08/09/05; full list of members |