LIFTONDOWN GARAGE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

02/04/252 April 2025 Voluntary strike-off action has been suspended

View Document

02/04/252 April 2025 Voluntary strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

14/02/2514 February 2025 Application to strike the company off the register

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

04/07/234 July 2023 Termination of appointment of Brenda Iris Pike as a director on 2023-06-21

View Document

04/07/234 July 2023 Cessation of Brenda Iris Pike as a person with significant control on 2023-06-21

View Document

04/07/234 July 2023 Termination of appointment of Brenda Iris Pike as a secretary on 2023-06-21

View Document

04/07/234 July 2023 Notification of Liftondown Garage Holdings Limited as a person with significant control on 2023-06-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA IRIS PIKE

View Document

15/06/1815 June 2018 CESSATION OF FERNLEY REGINALD JOHN PIKE AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR FERNLEY PIKE

View Document

12/09/1712 September 2017 CESSATION OF FERNLEY REGINALD JOHN PIKE AS A PSC

View Document

12/09/1712 September 2017 CESSATION OF FERNLEY REGINALD JOHN PIKE AS A PSC

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERNLEY REGINALD JOHN PIKE

View Document

12/09/1712 September 2017 CESSATION OF BRENDA IRIS PIKE AS A PSC

View Document

12/09/1712 September 2017 CESSATION OF BRENDA IRIS PIKE AS A PSC

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERNLEY REGINALD JOHN PIKE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERNLEY REGINALD JOHN PIKE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA IRIS PIKE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA IRIS PIKE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA IRIS PIKE / 21/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA IRIS PIKE / 21/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FERNLEY REGINALD JOHN PIKE / 21/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PIKE / 21/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM LIFTONDOWN GARAGE LIFTON DEVON PL16 0DB

View Document

29/06/1029 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PIKE / 21/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA IRIS PIKE / 21/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERNLEY REGINALD JOHN PIKE / 21/06/2010

View Document

25/06/0925 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/073 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/06/0630 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0527 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/045 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0329 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0227 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/06/0128 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/07/0020 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/06/0021 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company