- Company Overview for LTC VEHICLE SOLUTIONS LIMITED (07508165)
- Filing history for LTC VEHICLE SOLUTIONS LIMITED (07508165)
- People for LTC VEHICLE SOLUTIONS LIMITED (07508165)
- Insolvency for LTC VEHICLE SOLUTIONS LIMITED (07508165)
- More for LTC VEHICLE SOLUTIONS LIMITED (07508165)
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) |
---|---|---|---|
15 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2015 | L64.07 | Completion of winding up | |
25 Jul 2014 | COCOMP | Order of court to wind up | |
08 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2013 | AP01 | Appointment of Mr Patrick Boye as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Patrick Barrett as a director | |
21 Mar 2013 | AR01 |
Annual return made up to 27 January 2013 with full list of shareholders
Statement of capital on 2013-03-21
|
|
26 Feb 2013 | CH01 | Director's details changed for Mr Patrick Barrett on 20 January 2013 | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Nov 2012 | AP01 | Appointment of Mr Patrick Barrett as a director | |
22 Nov 2012 | TM01 | Termination of appointment of Patrick Boye as a director | |
25 Oct 2012 | CERTNM |
Company name changed ltc logistics solutions LIMITED\certificate issued on 25/10/12
|
|
25 Oct 2012 | CONNOT | Change of name notice | |
26 Mar 2012 | CH01 | Director's details changed for Mr Patrick Boye on 1 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
12 May 2011 | AD01 | Registered office address changed from 3 Birkhead Close Highburton Huddersfield West Yorkshire HD8 0GR England on 12 May 2011 | |
09 May 2011 | CERTNM |
Company name changed ltc enterprizes LIMITED\certificate issued on 09/05/11
|
|
09 May 2011 | CONNOT | Change of name notice | |
27 Jan 2011 | NEWINC |
Incorporation
|