- Company Overview for LIMA AUTOGAS SYSTEMS LIMITED (06454903)
- Filing history for LIMA AUTOGAS SYSTEMS LIMITED (06454903)
- People for LIMA AUTOGAS SYSTEMS LIMITED (06454903)
- More for LIMA AUTOGAS SYSTEMS LIMITED (06454903)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2014 | DS01 | Application to strike the company off the register | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 |
Annual return made up to 17 December 2012 with full list of shareholders
Statement of capital on 2012-12-20
|
|
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
22 Dec 2010 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
22 Dec 2010 | AD01 | Registered office address changed from 4400 Parkway Whiteley Hampshire PO15 7FJ on 22 December 2010 | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Apr 2010 | AD01 | Registered office address changed from Fairfield House, Kingston Crescent, Portsmouth Hampshire PO2 8AA on 29 April 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Mr Bruce Alexander Simpson on 17 December 2009 | |
14 Jan 2010 | CH04 | Secretary's details changed for Sandringham Company Secretaries Limited on 17 December 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Mr David Samuel King on 17 December 2009 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Mar 2009 | 288c | Director's change of particulars / david king / 01/01/2009 | |
14 Jan 2009 | 363a | Return made up to 17/12/08; full list of members | |
17 Sep 2008 | 288a | Director appointed bruce simpson | |
05 Jun 2008 | 288b | Appointment terminate, secretary bruce alexander simpson logged form | |
05 Jun 2008 | 288a | Secretary appointed sandringham company secretaries LIMITED logged form | |
05 Jun 2008 | 288a | Secretary appointed sandringham company secretaries LIMITED |