Date | Description |
2023-05-01 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/02/2023:LIQ. CASE NO.1 |
2022-04-20 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/02/2022:LIQ. CASE NO.1 |
2021-04-07 |
delete address WINTERTON 65 COURT ROAD NEWTON FERRERS PLYMOUTH ENGLAND PL8 1BZ |
2021-04-07 |
insert address 15 COLMORE ROW BIRMINGHAM B3 2BH |
2021-04-07 |
update company_status Active => Liquidation |
2021-04-07 |
update registered_address |
2021-03-02 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2021 FROM
WINTERTON 65 COURT ROAD
NEWTON FERRERS
PLYMOUTH
PL8 1BZ
ENGLAND |
2021-03-02 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2021-03-02 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-07 |
delete address C/O LANDER AUTOMOTIVE LIMITED WOODGATE BUSINESS PARK 174 CLAPGATE LANE BIRMINGHAM WEST MIDLANDS B32 3ED |
2020-04-07 |
insert address WINTERTON 65 COURT ROAD NEWTON FERRERS PLYMOUTH ENGLAND PL8 1BZ |
2020-04-07 |
update registered_address |
2020-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2020 FROM
C/O LANDER AUTOMOTIVE LIMITED
WOODGATE BUSINESS PARK
174 CLAPGATE LANE BIRMINGHAM
WEST MIDLANDS
B32 3ED |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
2019-09-07 |
update account_category null => DORMANT |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-05-24 |
update statutory_documents SOLVENCY STATEMENT DATED 01/05/18 |
2018-05-24 |
update statutory_documents REDUCE ISSUED CAPITAL 01/05/2018 |
2018-05-24 |
update statutory_documents 24/05/18 STATEMENT OF CAPITAL GBP 3540 |
2018-05-24 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-14 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2014-12-17 => 2015-12-17 |
2016-02-10 |
update returns_next_due_date 2016-01-14 => 2017-01-14 |
2016-01-04 |
update statutory_documents 17/12/15 FULL LIST |
2016-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LANDER ALEXANDER / 21/12/2012 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-31 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-17 => 2014-12-17 |
2015-02-07 |
update returns_next_due_date 2015-01-14 => 2016-01-14 |
2015-01-05 |
update statutory_documents 17/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-17 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-17 => 2013-12-17 |
2014-02-07 |
update returns_next_due_date 2014-01-14 => 2015-01-14 |
2014-01-29 |
update statutory_documents 17/12/13 FULL LIST |
2013-11-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2011-12-17 => 2012-12-17 |
2013-06-25 |
update returns_next_due_date 2013-01-14 => 2014-01-14 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-06 |
update statutory_documents 17/12/12 FULL LIST |
2013-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LANDER ALEXANDER / 21/12/2012 |
2013-03-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN LANDER ALEXANDER / 21/12/2012 |
2012-10-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-01-11 |
update statutory_documents 17/12/11 FULL LIST |
2012-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LANDER ALEXANDER / 21/07/2011 |
2012-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN LANDER ALEXANDER / 21/07/2011 |
2011-10-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-01-27 |
update statutory_documents 17/12/10 FULL LIST |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-02-10 |
update statutory_documents 17/12/09 FULL LIST |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DEREK HOUGHTON / 01/10/2009 |
2009-09-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
2006-11-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-23 |
update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-31 |
update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
2004-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-04 |
update statutory_documents RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
2003-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-28 |
update statutory_documents RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
2002-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-05 |
update statutory_documents RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-02 |
update statutory_documents RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
2000-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-02-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-22 |
update statutory_documents RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS |
1999-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/99 FROM:
8 MILTON CLOSE
HEADLESS CROSS
REDDITCH
B97 5BQ |
1999-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-03-26 |
update statutory_documents NC INC ALREADY ADJUSTED
08/03/99 |
1999-03-26 |
update statutory_documents £ IC 46460/25000
08/03/99
£ SR 21460@1=21460 |
1999-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-26 |
update statutory_documents ADOPT MEM AND ARTS 08/03/99 |
1999-01-12 |
update statutory_documents RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS |
1998-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-02-12 |
update statutory_documents RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS |
1997-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-01-17 |
update statutory_documents RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS |
1996-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-01-08 |
update statutory_documents RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS |
1995-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-24 |
update statutory_documents RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS |
1994-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/94 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1994-02-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-02-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-01-18 |
update statutory_documents £ NC 1000/40000
31/12/93 |
1994-01-18 |
update statutory_documents NC INC ALREADY ADJUSTED 31/12/93 |
1993-12-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |