LODERS GARAGE (YEOVIL) LIMITED

Company Documents

DateDescription
08/08/138 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/05/1323 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2013:AMENDING FORM

View Document

16/05/1316 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2013

View Document

08/05/138 May 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

27/12/1227 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/11/2012

View Document

26/11/1226 November 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

26/06/1226 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/05/2012

View Document

05/03/125 March 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

23/01/1223 January 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM THE GROVE DORCHESTER DORCHESTER DORSET DT1 1XU

View Document

29/11/1129 November 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009674,00008938

View Document

16/11/1116 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BULL

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 07/05/10

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/05/1018 May 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR DAVID IAN THORLEY

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN STEAD

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/10/0721 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/0523 June 2005 NC INC ALREADY ADJUSTED 07/06/05

View Document

23/06/0523 June 2005 � NC 250000/300000 07/06

View Document

23/06/0523 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0523 June 2005 WAIVE ART2B BRIAN KEENE 07/06/05

View Document

23/06/0523 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/03/0321 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 � NC 150000/250000 22/09/99

View Document

30/09/9930 September 1999 NC INC ALREADY ADJUSTED 22/09/99

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/01/9828 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9716 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9716 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996

View Document

24/11/9524 November 1995 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/9524 November 1995 ALTER MEM AND ARTS 09/11/95

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9413 December 1994

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

14/10/9414 October 1994

View Document

14/10/9414 October 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993

View Document

28/10/9328 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/10/9328 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/9328 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992

View Document

02/11/922 November 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

25/02/9225 February 1992

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

31/10/9131 October 1991

View Document

31/10/9131 October 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

01/08/911 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/912 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 DIRECTOR RESIGNED

View Document

18/05/9018 May 1990 COMPANY NAME CHANGED LODERS GARAGE (SHEPTON MALLET) L IMITED CERTIFICATE ISSUED ON 21/05/90

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED

View Document

01/12/891 December 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/01/895 January 1989 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 Full accounts made up to 1987-03-31

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 COMPANY NAME CHANGED SUGG BROS. LIMITED CERTIFICATE ISSUED ON 29/07/87

View Document

30/06/8730 June 1987 NEW SECRETARY APPOINTED

View Document

22/05/8722 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8720 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8720 May 1987 REGISTERED OFFICE CHANGED ON 20/05/87 FROM: G OFFICE CHANGED 20/05/87 HIGH STREET GARAGE SHEPTON MALLET SOMERSET

View Document

14/11/8614 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/8614 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/8629 October 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/06/6629 June 1966 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