Advanced company searchLink opens in new window

LMP TRUCK AND TRAILER REPAIRS LIMITED

Company number 07100290

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 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Apr 2015 4.68 Liquidators' statement of receipts and payments to 26 January 2015
05 Feb 2014 600 Appointment of a voluntary liquidator
03 Feb 2014 2.24B Administrator's progress report to 21 January 2014
27 Jan 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
03 Sep 2013 2.24B Administrator's progress report to 21 August 2013
27 Jun 2013 2.40B Notice of appointment of replacement/additional administrator
26 Jun 2013 2.39B Notice of vacation of office by administrator
25 Apr 2013 F2.18 Notice of deemed approval of proposals
12 Apr 2013 2.17B Statement of administrator's proposal
12 Apr 2013 2.16B Statement of affairs with form 2.14B
12 Mar 2013 AD01 Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 12 March 2013
07 Mar 2013 2.12B Appointment of an administrator
10 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
Statement of capital on 2012-12-10
  • GBP 100
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Feb 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
14 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jan 2010 AP01 Appointment of Lee Thomas Buck as a director
02 Jan 2010 SH01 Statement of capital following an allotment of shares on 11 December 2009
  • GBP 99
23 Dec 2009 AP01 Appointment of Mark William Buck as a director
10 Dec 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
10 Dec 2009 NEWINC Incorporation