LOUTH CARS LTD

26-28 Goodall Street, Walsall, WS1 1QL
StatusDISSOLVED
Company No.07259214
CategoryPrivate Limited Company
Incorporated19 May 2010
Age14 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution28 Nov 2021
Years2 years, 8 months, 4 days

SUMMARY

LOUTH CARS LTD is an dissolved private limited company with number 07259214. It was incorporated 14 years, 2 months, 14 days ago, on 19 May 2010 and it was dissolved 2 years, 8 months, 4 days ago, on 28 November 2021. The company address is 26-28 Goodall Street, Walsall, WS1 1QL.



Company Fillings

Gazette dissolved liquidation

Date: 28 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2021

Action Date: 20 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jul 2020

Action Date: 20 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

Old address: Unit 3 Torridon Court Louth Lincolnshire LN11 0WN England

New address: 26-28 Goodall Street Walsall WS1 1QL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2019

Action Date: 29 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-30

New date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: AD01

Change date: 2016-05-23

Old address: Unit 5, Torridon Court Bolinbroke Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WN

New address: Unit 3 Torridon Court Louth Lincolnshire LN11 0WN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Gilbert Gray

Termination date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stuart Norton

Appointment date: 2014-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-07

Old address: Wykeham House Fanny Hands Lane Ludford Market Rasen LN8 6AL

New address: Unit 5, Torridon Court Bolinbroke Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Incorporation company

Date: 19 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSWER 4U CORPORATE LIMITED

PINFOLD HOUSE,NOTTINGHAM,NG1 5GL

Number:07774149
Status:ACTIVE
Category:Private Limited Company

ESYAK MARKETING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09698056
Status:ACTIVE
Category:Private Limited Company

FERN ENTERPRISES (YORKSHIRE) LTD

UNIT 4A C/O 3M ACCOUNTANCY SERVICES,LEEDS,LS1 4HT

Number:08480923
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRIENDLY ANIMAL CLINIC LIMITED

16-18 STATION ROAD,SHEFFIELD,S35 2XH

Number:11894260
Status:ACTIVE
Category:Private Limited Company

NORVIK REALISATIONS LIMITED

C/O MAZARS LLP ONE,MANCHESTER,M2 3DE

Number:02398898
Status:LIQUIDATION
Category:Private Limited Company

PROFIELDER LIMITED

LORDSWOOD HOUSE,MALMESBURY,SN16 0PX

Number:10199781
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source