Advanced company searchLink opens in new window

LTR PROMOTIONS LIMITED

Company number 07248353

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 May 2019 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 17 December 2017
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 17 December 2016
09 Feb 2016 4.68 Liquidators' statement of receipts and payments to 17 December 2015
31 Dec 2014 4.68 Liquidators' statement of receipts and payments to 17 December 2014
31 Dec 2013 4.68 Liquidators' statement of receipts and payments to 17 December 2013
20 Jun 2013 AD01 Registered office address changed from C/O Ajm Promotions Limited Bank House Bank Crescent Ledbury Herefordshire HR8 1AA England on 20 June 2013
21 Dec 2012 4.20 Statement of affairs with form 4.19
21 Dec 2012 600 Appointment of a voluntary liquidator
21 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Dec 2012 AD01 Registered office address changed from C/O Ajm Promotions Ltd Bank House Bank Crescent Ledbury Herefordshire HR8 1AA United Kingdom on 17 December 2012
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
Statement of capital on 2012-08-06
  • GBP 180
22 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jun 2012 AP01 Appointment of Mr Julian Neil Rutherford as a director
20 Mar 2012 SH01 Statement of capital following an allotment of shares on 9 March 2012
  • GBP 180
20 Mar 2012 SH01 Statement of capital following an allotment of shares on 9 March 2012
  • GBP 180
15 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Inc. Share cap by 60B shares 09/03/2012
19 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
11 Jan 2012 TM01 Termination of appointment of Julian Rutherford as a director
03 Jan 2012 TM02 Termination of appointment of Patricia Nicoll as a secretary
03 Jan 2012 TM01 Termination of appointment of Michael Rutherford as a director
03 Jan 2012 TM01 Termination of appointment of Alan Rutherford as a director
25 Oct 2011 AP01 Appointment of Mr Julian Neil Rutherford as a director