Advanced company searchLink opens in new window

LIMA AUTOGAS SYSTEMS LIMITED

Company number 06454903

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2014 DS01 Application to strike the company off the register
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
22 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
22 Dec 2010 AD01 Registered office address changed from 4400 Parkway Whiteley Hampshire PO15 7FJ on 22 December 2010
06 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Apr 2010 AD01 Registered office address changed from Fairfield House, Kingston Crescent, Portsmouth Hampshire PO2 8AA on 29 April 2010
14 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Mr Bruce Alexander Simpson on 17 December 2009
14 Jan 2010 CH04 Secretary's details changed for Sandringham Company Secretaries Limited on 17 December 2009
14 Jan 2010 CH01 Director's details changed for Mr David Samuel King on 17 December 2009
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Mar 2009 288c Director's change of particulars / david king / 01/01/2009
14 Jan 2009 363a Return made up to 17/12/08; full list of members
17 Sep 2008 288a Director appointed bruce simpson
05 Jun 2008 288b Appointment terminate, secretary bruce alexander simpson logged form
05 Jun 2008 288a Secretary appointed sandringham company secretaries LIMITED logged form
05 Jun 2008 288a Secretary appointed sandringham company secretaries LIMITED