LIFTONDOWN GARAGE LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
02/04/252 April 2025 | Voluntary strike-off action has been suspended |
02/04/252 April 2025 | Voluntary strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
14/02/2514 February 2025 | Application to strike the company off the register |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with updates |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-03-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-21 with updates |
08/08/238 August 2023 | Confirmation statement made on 2023-07-21 with updates |
04/07/234 July 2023 | Termination of appointment of Brenda Iris Pike as a director on 2023-06-21 |
04/07/234 July 2023 | Cessation of Brenda Iris Pike as a person with significant control on 2023-06-21 |
04/07/234 July 2023 | Termination of appointment of Brenda Iris Pike as a secretary on 2023-06-21 |
04/07/234 July 2023 | Notification of Liftondown Garage Holdings Limited as a person with significant control on 2023-06-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
19/06/1919 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
15/06/1815 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA IRIS PIKE |
15/06/1815 June 2018 | CESSATION OF FERNLEY REGINALD JOHN PIKE AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | APPOINTMENT TERMINATED, DIRECTOR FERNLEY PIKE |
12/09/1712 September 2017 | CESSATION OF FERNLEY REGINALD JOHN PIKE AS A PSC |
12/09/1712 September 2017 | CESSATION OF FERNLEY REGINALD JOHN PIKE AS A PSC |
12/09/1712 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERNLEY REGINALD JOHN PIKE |
12/09/1712 September 2017 | CESSATION OF BRENDA IRIS PIKE AS A PSC |
12/09/1712 September 2017 | CESSATION OF BRENDA IRIS PIKE AS A PSC |
21/07/1721 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERNLEY REGINALD JOHN PIKE |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERNLEY REGINALD JOHN PIKE |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA IRIS PIKE |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA IRIS PIKE |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
21/06/1721 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA IRIS PIKE / 21/06/2017 |
21/06/1721 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA IRIS PIKE / 21/06/2017 |
21/06/1721 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERNLEY REGINALD JOHN PIKE / 21/06/2017 |
21/06/1721 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PIKE / 21/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/06/1623 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
12/07/1112 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM LIFTONDOWN GARAGE LIFTON DEVON PL16 0DB |
29/06/1029 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PIKE / 21/06/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA IRIS PIKE / 21/06/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FERNLEY REGINALD JOHN PIKE / 21/06/2010 |
25/06/0925 June 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/06/0826 June 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/07/073 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/06/0630 June 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/06/0527 June 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/07/045 July 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/06/0329 June 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
02/06/032 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/06/0227 June 2002 | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
28/06/0128 June 2001 | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS |
24/05/0124 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
20/07/0020 July 2000 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 |
23/06/0023 June 2000 | SECRETARY RESIGNED |
23/06/0023 June 2000 | DIRECTOR RESIGNED |
23/06/0023 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/06/0023 June 2000 | NEW DIRECTOR APPOINTED |
23/06/0023 June 2000 | NEW DIRECTOR APPOINTED |
23/06/0023 June 2000 | REGISTERED OFFICE CHANGED ON 23/06/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
21/06/0021 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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