- Company Overview for DAVE LOUDOUN CARS LIMITED (05349522)
- Filing history for DAVE LOUDOUN CARS LIMITED (05349522)
- People for DAVE LOUDOUN CARS LIMITED (05349522)
- Charges for DAVE LOUDOUN CARS LIMITED (05349522)
- Insolvency for DAVE LOUDOUN CARS LIMITED (05349522)
- More for DAVE LOUDOUN CARS LIMITED (05349522)
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) |
---|---|---|---|
07 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2020 | |
23 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2019 | |
21 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2018 | |
16 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2017 | |
06 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2016 | |
24 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2015 | |
31 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2014 | |
01 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2013 | |
02 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2012 | AD01 | Registered office address changed from 111/113 High Street Evesham Worcestershire WR11 4XP United Kingdom on 26 June 2012 | |
25 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
07 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2012 | AR01 |
Annual return made up to 1 February 2012 with full list of shareholders
Statement of capital on 2012-03-09
|
|
09 Mar 2012 | AD01 | Registered office address changed from Unit 17, Davies Road Evesham Worcs WR11 1XJ on 9 March 2012 | |
04 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
27 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Jan 2011 | TM01 | Termination of appointment of Mark Bulford as a director | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for David John Loudoun on 31 January 2010 |