Advanced company searchLink opens in new window

LCAG LIMITED

Company number 07131331

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)
08 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
17 Mar 2016 AD01 Registered office address changed from 5 Longheadland Ombersley Droitwich Worcestershire WR9 0JB to 79 Caroline Street Birmingham B3 1UP on 17 March 2016
16 Mar 2016 4.70 Declaration of solvency
16 Mar 2016 600 Appointment of a voluntary liquidator
16 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
29 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
14 Apr 2015 AA Total exemption small company accounts made up to 20 July 2014
31 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
27 Mar 2014 AA Total exemption small company accounts made up to 20 July 2013
02 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
26 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 20 July 2012
28 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 20 July 2011
27 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
14 Jan 2011 AA01 Current accounting period extended from 31 January 2011 to 20 July 2011
04 May 2010 CERTNM Company name changed air transport resources LIMITED\certificate issued on 04/05/10
  • RES15 ‐ Change company name resolution on 2010-04-26
04 May 2010 CONNOT Change of name notice
23 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-16
23 Apr 2010 CONNOT Change of name notice
22 Apr 2010 AD01 Registered office address changed from C/O Horwath Clark Whitehill Llp Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BW United Kingdom on 22 April 2010
20 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted