Advanced company searchLink opens in new window

LT LOGISTIC TRANSPORT SERVICES LTD

Company number 06215914

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2016 DS01 Application to strike the company off the register
27 May 2016 SH19 Statement of capital on 27 May 2016
  • GBP 5,000
27 May 2016 SH20 Statement by Directors
27 May 2016 CAP-SS Solvency Statement dated 17/05/16
27 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 300,000
31 Mar 2016 TM01 Termination of appointment of Bianca Ann Allen as a director on 1 January 2016
31 Mar 2016 AP01 Appointment of Mrs Caroline Ann Kochan as a director on 1 January 2016
06 Jan 2016 CH01 Director's details changed for Miss Bianca Ann Allen on 1 January 2016
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 300,000
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 300,000
22 Apr 2014 CH01 Director's details changed for Miss Bianca Ann Allen on 1 January 2014
25 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
09 May 2013 AD04 Register(s) moved to registered office address
09 May 2013 AD02 Register inspection address has been changed from 400 Capabilty Green Luton Bedfordshire LU1 3AE
02 May 2013 AP04 Appointment of Kingsley Secretaries Limited as a secretary
02 May 2013 TM02 Termination of appointment of Tmf Nominees Limited as a secretary
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 22 April 2013
  • GBP 300,000
29 Apr 2013 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE England on 29 April 2013