Advanced company searchLink opens in new window

LOCAL MOTORING LIMITED

Company number 06255167

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2020 DS01 Application to strike the company off the register
18 Nov 2020 AA Unaudited abridged accounts made up to 30 June 2020
12 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
12 Jun 2020 TM01 Termination of appointment of James Andrew Swift as a director on 12 June 2020
17 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
03 Dec 2018 AA Unaudited abridged accounts made up to 30 June 2018
31 Jul 2018 SH08 Change of share class name or designation
31 Jul 2018 SH08 Change of share class name or designation
23 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
02 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
26 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
26 May 2015 AD01 Registered office address changed from Newcastle House 135 Liverpool Road Newcastle Under Lyme Staffordshire ST5 9HD to Fox Hollow Cracow Moss Wrinehill Crewe Cheshire CW3 9BS on 26 May 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
02 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
23 May 2013 AD01 Registered office address changed from Newcastle House 135 Newcastle Road Newcastle Under Lyme Staffordshire ST5 9HD on 23 May 2013
23 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
14 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012