Advanced company searchLink opens in new window

LEOMINSTER VEHICLE CENTRE LIMITED

Company number 04777868

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2019 DS01 Application to strike the company off the register
25 Jan 2019 AA Micro company accounts made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
26 Jan 2018 AA Micro company accounts made up to 31 May 2017
08 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
16 Jan 2017 AA Micro company accounts made up to 31 May 2016
15 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 152
11 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 152
12 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 152
07 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
22 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
27 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
27 Jun 2011 CH01 Director's details changed for Christine Jane Morgan on 1 January 2011
27 Jun 2011 CH01 Director's details changed for David Mark Sirrell on 1 January 2011
27 Jun 2011 CH03 Secretary's details changed for Christine Jane Morgan on 1 January 2011
18 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
04 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Christine Jane Morgan on 1 January 2010