Advanced company searchLink opens in new window

LTC (SOUTHERN) LIMITED

Company number 04462042

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)
25 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 May 2018 LIQ03 Liquidators' statement of receipts and payments to 15 February 2018
05 Apr 2017 4.68 Liquidators' statement of receipts and payments to 15 February 2017
26 Feb 2016 2.24B Administrator's progress report to 16 February 2016
25 Feb 2016 600 Appointment of a voluntary liquidator
16 Feb 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Oct 2015 2.24B Administrator's progress report to 2 September 2015
20 May 2015 2.23B Result of meeting of creditors
08 May 2015 2.17B Statement of administrator's proposal
08 May 2015 2.16B Statement of affairs with form 2.14B
13 Mar 2015 AD01 Registered office address changed from Harefield Oil Terminal Harvil Road Uxbridge Middlesex UB9 6JL to 1 King's Avenue Winchmore Hill London N21 3NA on 13 March 2015
12 Mar 2015 2.12B Appointment of an administrator
20 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50,000
20 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Dec 2013 CH01 Director's details changed for Mr Michael Loizias on 15 June 2013
31 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
31 Jul 2013 CH04 Secretary's details changed for Athos Business Solutions Limited on 31 July 2013
04 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
20 Nov 2012 AA01 Previous accounting period extended from 28 February 2012 to 31 August 2012
02 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
13 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 28 February 2011