LAMMAS GARAGE LIMITED
Status | DISSOLVED |
Company No. | 05033485 |
Category | Private Limited Company |
Incorporated | 03 Feb 2004 |
Age | 20 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2019 |
Years | 4 years, 11 months, 1 day |
SUMMARY
LAMMAS GARAGE LIMITED is an dissolved private limited company with number 05033485. It was incorporated 20 years, 3 months, 26 days ago, on 03 February 2004 and it was dissolved 4 years, 11 months, 1 day ago, on 28 June 2019. The company address is Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Mar 2018
Action Date: 17 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-01-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Mar 2017
Action Date: 17 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-01-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Apr 2016
Action Date: 17 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-01-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Apr 2015
Action Date: 17 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-01-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Mar 2014
Action Date: 17 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-01-17
Documents
Change registered office address company with date old address
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-30
Old address: Units 5 & 6 Lammas Road Off Lea Bridge Road London E10 7QT
Documents
Liquidation voluntary statement of affairs with form attached
Date: 25 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 09 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Termination director company with name
Date: 08 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julio Di Fruscia
Documents
Appoint person director company with name
Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tina Maria Gravener
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julio Di Fruscia
Change date: 2010-03-17
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/06 to 31/03/05
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/06; full list of members
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/05; full list of members
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 20/02/04 from: 122 saint pancras way london NW1 9NB
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 12/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Some Companies
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 08179123 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEMING ELECTRICAL SERVICES LIMITED
47 MEADOW WALK,HENLOW,SG16 6HJ
Number: | 09573475 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HARTLEY AVENUE,WHITLEY BAY,NE26 3NT
Number: | 11101156 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BENWICK COURT,LONDON,SE20 7SS
Number: | 08934853 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 MORSE STREET,BURNLEY,BB10 4LS
Number: | 11303244 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 ARMAGH ROAD,CO ARMAGH,BT35 0HJ
Number: | NI066188 |
Status: | ACTIVE |
Category: | Private Limited Company |