- Company Overview for CLASSIC LAMBRETTAS LIMITED (06218410)
- Filing history for CLASSIC LAMBRETTAS LIMITED (06218410)
- People for CLASSIC LAMBRETTAS LIMITED (06218410)
- Insolvency for CLASSIC LAMBRETTAS LIMITED (06218410)
- More for CLASSIC LAMBRETTAS LIMITED (06218410)
| 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) |
|---|---|---|---|
| 30 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
| 31 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
| 06 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2015 | |
| 31 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2013 | |
| 27 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2012 | |
| 17 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
| 17 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
| 17 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
| 27 Oct 2011 | AD01 | Registered office address changed from 3 Little Tennis Street Nottingham NG2 4EL United Kingdom on 27 October 2011 | |
| 14 Sep 2011 | AP03 | Appointment of Mr Christopher O'brien as a secretary | |
| 14 Sep 2011 | TM02 | Termination of appointment of Sharon O'brien as a secretary | |
| 04 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
| 06 Jun 2011 | AR01 |
Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-06-06
|
|
| 11 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
| 10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 13 Aug 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
| 13 Aug 2010 | AD01 | Registered office address changed from 12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB on 13 August 2010 | |
| 01 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
| 29 Apr 2009 | 363a | Return made up to 18/04/09; full list of members | |
| 16 Mar 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
| 16 May 2008 | 363a | Return made up to 18/04/08; full list of members | |
| 08 Nov 2007 | CERTNM | Company name changed roadroute LIMITED\certificate issued on 08/11/07 | |
| 03 Nov 2007 | 88(2)R | Ad 01/10/07--------- £ si 99@1=99 £ ic 1/100 | |
| 21 Oct 2007 | 287 | Registered office changed on 21/10/07 from: 16 churchill way cardiff south glamorgan CF10 2DX | |
| 21 Oct 2007 | 288a | New director appointed |