Advanced company searchLink opens in new window

L D S MOTOR FACTORS LIMITED

Company number 03856758

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)
09 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
11 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
16 Aug 2022 AD01 Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 16 August 2022
05 Jan 2022 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 5 January 2022
05 Jan 2022 LIQ01 Declaration of solvency
05 Jan 2022 600 Appointment of a voluntary liquidator
05 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-17
15 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
07 Oct 2021 AD01 Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 7 October 2021
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
01 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
21 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
06 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
21 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
17 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
25 Jul 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
25 Jul 2017 TM01 Termination of appointment of Lyndon David Smith as a director on 4 July 2017
25 Jul 2017 AP01 Appointment of Mr John Frederick Coombes as a director on 4 July 2017
25 Jul 2017 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 4 July 2017
25 Jul 2017 TM01 Termination of appointment of Lyndon David Smith as a director on 4 July 2017
25 Jul 2017 TM01 Termination of appointment of Wayne John Thomas as a director on 4 July 2017
25 Jul 2017 TM01 Termination of appointment of Lyndon David Smith as a director on 4 July 2017