- Company Overview for LMP TRUCK AND TRAILER REPAIRS LIMITED (07100290)
- Filing history for LMP TRUCK AND TRAILER REPAIRS LIMITED (07100290)
- People for LMP TRUCK AND TRAILER REPAIRS LIMITED (07100290)
- Charges for LMP TRUCK AND TRAILER REPAIRS LIMITED (07100290)
- Insolvency for LMP TRUCK AND TRAILER REPAIRS LIMITED (07100290)
- More for LMP TRUCK AND TRAILER REPAIRS LIMITED (07100290)
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
|
|
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
|
|
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 |