LEFT COAST DISTRIBUTION LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING-OFF

View Document

05/12/185 December 2018 PREVSHO FROM 28/02/2019 TO 30/11/2018

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 SAIL ADDRESS CREATED

View Document

05/09/185 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/09/184 September 2018 CESSATION OF NIGEL MALCOLM GARLICK AS A PSC

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNKBARS NOTTINGHAM LTD

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

07/08/177 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL MALCOLM GARLICK / 27/07/2017

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL DEAN

View Document

27/07/1727 July 2017 CESSATION OF SAMUEL LUKE DEAN AS A PSC

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/09/1523 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS MERRIMAN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/09/1422 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR SAMUEL LUKE DEAN

View Document

08/09/148 September 2014 CURREXT FROM 30/09/2014 TO 28/02/2015

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED DR NIGEL MALCOLM GARLICK

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 98 MAIN STREET WILLOUGHBY ON THE WOLDS LOUGHBOROUGH LEICESTERSHIRE LE12 6SZ UNITED KINGDOM

View Document

02/09/132 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information