- Company Overview for LOXLEY VEHICLE CONSULTANTS LIMITED (04130854)
- Filing history for LOXLEY VEHICLE CONSULTANTS LIMITED (04130854)
- People for LOXLEY VEHICLE CONSULTANTS LIMITED (04130854)
- Charges for LOXLEY VEHICLE CONSULTANTS LIMITED (04130854)
- More for LOXLEY VEHICLE CONSULTANTS LIMITED (04130854)
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) |
---|---|---|---|
04 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2011 | DS01 | Application to strike the company off the register | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
01 Apr 2011 | TM02 | Termination of appointment of Natasha Nugent as a secretary | |
23 Jan 2011 | AR01 |
Annual return made up to 27 December 2010 with full list of shareholders
Statement of capital on 2011-01-23
|
|
23 Jan 2011 | CH03 | Secretary's details changed for Natasha Charlotte Nugent on 31 July 2010 | |
13 Jan 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 July 2010 | |
07 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Jonathan Nigel Bolsover on 1 November 2009 | |
14 Jan 2010 | AD01 | Registered office address changed from 50 Bramall Lane Sheffield South Yorkshire S2 4QZ on 14 January 2010 | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
13 Feb 2009 | 363a | Return made up to 27/12/08; full list of members | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
02 Jan 2008 | 363a | Return made up to 27/12/07; full list of members | |
12 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
21 Jan 2007 | 363s | Return made up to 27/12/06; full list of members | |
09 Oct 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
08 Jun 2006 | 395 | Particulars of mortgage/charge | |
22 Dec 2005 | 363s | Return made up to 27/12/05; full list of members | |
22 Dec 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
08 Dec 2005 | 287 | Registered office changed on 08/12/05 from: alm approved 50 bramall lane sheffield south yorkshire S2 4QZ | |
21 Oct 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
25 Jul 2005 | 287 | Registered office changed on 25/07/05 from: loxley manor loxley road, loxley sheffield south yorkshire S6 6RW |