LUFFIELD CARS LIMITED
Status | DISSOLVED |
Company No. | 04033444 |
Category | Private Limited Company |
Incorporated | 13 Jul 2000 |
Age | 23 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 28 Jul 2020 |
Years | 3 years, 11 months, 9 days |
SUMMARY
LUFFIELD CARS LIMITED is an dissolved private limited company with number 04033444. It was incorporated 23 years, 11 months, 24 days ago, on 13 July 2000 and it was dissolved 3 years, 11 months, 9 days ago, on 28 July 2020. The company address is 109 Swan Street, Sileby, LE12 7NN, Leicestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jun 2019
Action Date: 11 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-11
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-27
Old address: Belton Road Loughborough Leicester Leicestershire LE11 1LR
New address: 109 Swan Street Sileby Leicestershire LE12 7NN
Documents
Liquidation voluntary statement of affairs
Date: 23 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 07 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wood
Termination date: 2017-07-31
Documents
Termination secretary company with name termination date
Date: 07 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Denise Wood
Termination date: 2017-07-31
Documents
Termination director company with name termination date
Date: 07 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Denise Wood
Termination date: 2017-07-31
Documents
Cessation of a person with significant control
Date: 07 Aug 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Wood
Cessation date: 2017-06-30
Documents
Cessation of a person with significant control
Date: 07 Aug 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine Denise Wood
Cessation date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 13 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-13
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-13
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-13
Documents
Accounts with accounts type full
Date: 02 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 13 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-13
Documents
Accounts with accounts type full
Date: 10 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-12
Officer name: David Wood
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-12
Officer name: Christine Denise Wood
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-12
Officer name: Paul Christie Mcneil
Documents
Change person secretary company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-12
Officer name: Christine Denise Wood
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 13 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-13
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-13
Officer name: David Wood
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-13
Officer name: Paul Christie Mcneil
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-13
Officer name: Christine Denise Wood
Documents
Accounts with accounts type full
Date: 22 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/09; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/08; full list of members
Documents
Accounts with accounts type full
Date: 07 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 25 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/07; no change of members
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/06; full list of members
Documents
Accounts with accounts type medium
Date: 27 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/09/05--------- £ si 50000@1=50000 £ ic 260000/310000
Documents
Legacy
Date: 22 Jun 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/09/05
Documents
Resolution
Date: 22 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type medium
Date: 25 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 07 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/04; full list of members
Documents
Legacy
Date: 26 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/03; full list of members
Documents
Legacy
Date: 08 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/02; full list of members
Documents
Accounts with accounts type small
Date: 16 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Jan 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/12/01
Documents
Legacy
Date: 15 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 17/12/01--------- £ si 100000@1=100000 £ ic 160000/260000
Documents
Resolution
Date: 15 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/01; full list of members
Documents
Legacy
Date: 26 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 31/12/01
Documents
Legacy
Date: 19 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 19/02/01 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA
Documents
Legacy
Date: 16 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/11/00--------- £ si 159999@1=159999 £ ic 1/160000
Documents
Legacy
Date: 16 Nov 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/11/00
Documents
Resolution
Date: 16 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 04 Oct 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed willoughby (293) LIMITED\certificate issued on 05/10/00
Documents
Some Companies
AA TOTAL MAINTENANCE AND CLEANING LIMITED
UNIT 10A IVY HOUSE FARM,BANWELL,BS29 6LB
Number: | 08417682 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURE HOUSE,MAIDSTONE, KENT,ME16 0LS
Number: | 11203371 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 FLAT 1,HOVE,BN3 1FG
Number: | 11180261 |
Status: | ACTIVE |
Category: | Community Interest Company |
EIRE DESIGNS (BELFAST) LIMITED
12 BOUCHER WAY,BELFAST,BT12 6RE
Number: | NI606797 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 YARBOROUGH ROAD,LINCOLN,LN1 1HS
Number: | 08179162 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLIFTON BANK,ROTHERHAM,S60 2NA
Number: | 10530908 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |