- Company Overview for LSD MOTORS LIMITED (09237582)
- Filing history for LSD MOTORS LIMITED (09237582)
- People for LSD MOTORS LIMITED (09237582)
- Charges for LSD MOTORS LIMITED (09237582)
- Insolvency for LSD MOTORS LIMITED (09237582)
- More for LSD MOTORS LIMITED (09237582)
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) |
---|---|---|---|
19 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2020 | |
08 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2019 | |
17 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2018 | LIQ10 | Removal of liquidator by court order | |
23 Jul 2018 | AD01 | Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to No 6 12 O'clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW on 23 July 2018 | |
15 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2018 | |
17 Mar 2017 | AD01 | Registered office address changed from 54 Finchwell Road Handsworth Sheffield South Yorkshire S13 9AS to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 17 March 2017 | |
15 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
15 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2016 | TM01 | Termination of appointment of Sonia Blackmore as a director on 20 September 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
04 Sep 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 | |
24 Apr 2015 | MR01 | Registration of charge 092375820001, created on 17 April 2015 | |
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
26 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-26
|