- Company Overview for LTS AUTOMOTIVE LTD (07984080)
- Filing history for LTS AUTOMOTIVE LTD (07984080)
- People for LTS AUTOMOTIVE LTD (07984080)
- Charges for LTS AUTOMOTIVE LTD (07984080)
- Insolvency for LTS AUTOMOTIVE LTD (07984080)
- More for LTS AUTOMOTIVE LTD (07984080)
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) |
---|---|---|---|
19 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2019 | LIQ10 | Removal of liquidator by court order | |
15 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
10 May 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Mar 2019 | LIQ02 | Statement of affairs | |
29 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2019 | AD01 | Registered office address changed from Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL to C/O Hudson Weir, Third Floor 112 Clerkenwell Road London EC1M 5SA on 7 March 2019 | |
19 Dec 2018 | TM01 | Termination of appointment of Dennis Jarlath Wallis as a director on 19 December 2018 | |
11 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
15 Nov 2018 | AP01 | Appointment of Mr Dennis Jarlath Wallis as a director on 15 November 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Alisha Batten as a director on 26 July 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Dec 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Sep 2015 | MR01 | Registration of charge 079840800001, created on 15 September 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | CH01 | Director's details changed for Ms Alisha Batten on 23 January 2015 |