Download leads from Nexok and grow your business. Find out more

L.C.W. Truck And Van Centre Limited

Documents

Total Documents111
Total Pages829

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off
11 September 2012Final Gazette dissolved via voluntary strike-off
29 May 2012First Gazette notice for voluntary strike-off
29 May 2012First Gazette notice for voluntary strike-off
17 May 2012Application to strike the company off the register
17 May 2012Application to strike the company off the register
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 1,000
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 1,000
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
5 April 2011Accounts for a dormant company made up to 31 December 2010
5 April 2011Accounts for a dormant company made up to 31 December 2010
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
6 July 2010Accounts for a small company made up to 31 December 2009
6 July 2010Accounts for a small company made up to 31 December 2009
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders
10 June 2009Accounts for a small company made up to 31 December 2008
10 June 2009Accounts for a small company made up to 31 December 2008
24 April 2009Return made up to 31/03/09; full list of members
24 April 2009Return made up to 31/03/09; full list of members
30 April 2008Accounts for a small company made up to 31 December 2007
30 April 2008Accounts for a small company made up to 31 December 2007
23 April 2008Registered office changed on 23/04/2008 from lcw house chainbar road cleckneaton west yorkshire BD19 3QF
23 April 2008Registered office changed on 23/04/2008 from lcw house chainbar road cleckneaton west yorkshire BD19 3QF
23 April 2008Return made up to 31/03/08; full list of members
23 April 2008Return made up to 31/03/08; full list of members
13 February 2008Declaration of assistance for shares acquisition
13 February 2008Declaration of assistance for shares acquisition
6 June 2007Registered office changed on 06/06/07 from: halifax road hipperholme halifax west yorkshire HX3 8ER
6 June 2007Registered office changed on 06/06/07 from: halifax road hipperholme halifax west yorkshire HX3 8ER
5 June 2007Director resigned
5 June 2007Director resigned
4 June 2007Director resigned
4 June 2007New secretary appointed
4 June 2007New secretary appointed
4 June 2007Secretary resigned;director resigned
4 June 2007Director resigned
4 June 2007Accounts for a small company made up to 31 December 2006
4 June 2007Director resigned
4 June 2007Secretary resigned;director resigned
4 June 2007Accounts for a small company made up to 31 December 2006
4 June 2007Director resigned
28 April 2007Return made up to 31/03/07; full list of members
28 April 2007Return made up to 31/03/07; full list of members
26 July 2006Accounts for a small company made up to 31 December 2005
26 July 2006Accounts for a small company made up to 31 December 2005
2 May 2006Return made up to 31/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
2 May 2006Return made up to 31/03/06; full list of members
6 June 2005Accounts for a medium company made up to 31 December 2004
6 June 2005Accounts for a medium company made up to 31 December 2004
13 May 2005Return made up to 31/03/05; full list of members
13 May 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
23 December 2004Secretary's particulars changed;director's particulars changed
23 December 2004Director's particulars changed
23 December 2004Director's particulars changed
23 December 2004Secretary's particulars changed;director's particulars changed
14 December 2004Particulars of mortgage/charge
14 December 2004Particulars of mortgage/charge
4 May 2004Return made up to 31/03/04; full list of members
4 May 2004Return made up to 31/03/04; full list of members
13 April 2004Accounts for a medium company made up to 31 December 2003
13 April 2004Accounts for a medium company made up to 31 December 2003
2 May 2003Accounts for a medium company made up to 31 December 2002
2 May 2003Accounts for a medium company made up to 31 December 2002
10 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 April 2003Return made up to 31/03/03; full list of members
16 May 2002Accounts for a medium company made up to 31 December 2001
16 May 2002Accounts for a medium company made up to 31 December 2001
23 April 2002Return made up to 31/03/02; full list of members
23 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 October 2001Particulars of mortgage/charge
11 October 2001Particulars of mortgage/charge
13 July 2001Accounts for a medium company made up to 31 December 2000
13 July 2001Accounts for a medium company made up to 31 December 2000
6 April 2001Return made up to 31/03/01; full list of members
6 April 2001Return made up to 31/03/01; full list of members
25 August 2000Accounts for a medium company made up to 31 December 1999
25 August 2000Accounts for a medium company made up to 31 December 1999
15 April 2000Return made up to 31/03/00; full list of members
15 April 2000Return made up to 31/03/00; full list of members
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 June 1999Accounts for a medium company made up to 31 December 1998
20 June 1999Accounts for a medium company made up to 31 December 1998
21 April 1999Return made up to 31/03/99; full list of members
21 April 1999Return made up to 31/03/99; full list of members
31 May 1998Accounts for a medium company made up to 31 December 1997
31 May 1998Accounts for a medium company made up to 31 December 1997
22 October 1997Full accounts made up to 31 December 1996
22 October 1997Full accounts made up to 31 December 1996
17 June 1997Declaration of satisfaction of mortgage/charge
17 June 1997Declaration of satisfaction of mortgage/charge
17 June 1997Declaration of satisfaction of mortgage/charge
17 June 1997Declaration of satisfaction of mortgage/charge
15 April 1997Return made up to 31/03/97; no change of members
15 April 1997Return made up to 31/03/97; no change of members
15 January 1997Declaration of satisfaction of mortgage/charge
15 January 1997Declaration of satisfaction of mortgage/charge
15 January 1997Declaration of satisfaction of mortgage/charge
15 January 1997Declaration of satisfaction of mortgage/charge
10 April 1996Return made up to 31/03/96; full list of members
10 April 1996Return made up to 31/03/96; full list of members
3 April 1996Accounts for a medium company made up to 31 December 1995
3 April 1996Accounts for a medium company made up to 31 December 1995
7 April 1995Return made up to 31/03/95; no change of members
7 April 1995Return made up to 31/03/95; no change of members
4 April 1995Accounts for a medium company made up to 31 December 1994
4 April 1995Accounts for a medium company made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing