Advanced company searchLink opens in new window

LTC VEHICLE SOLUTIONS LIMITED

Company number 07508165

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-10-23
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
  • RES15 ‐ Change company name resolution on 2011-04-28
09 May 2011 CONNOT Change of name notice
27 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)