LTP SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06572040 |
Category | Private Limited Company |
Incorporated | 21 Apr 2008 |
Age | 16 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 10 months, 27 days |
SUMMARY
LTP SOLUTIONS LIMITED is an dissolved private limited company with number 06572040. It was incorporated 16 years, 1 month, 14 days ago, on 21 April 2008 and it was dissolved 4 years, 10 months, 27 days ago, on 09 July 2019. The company address is 54 Woodlands Road 54 Woodlands Road, Stockport, SK4 3AF, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Apr 2019
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 30 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Gazette filings brought up to date
Date: 04 Nov 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 21 Apr 2009
Category: Annual-return
Type: AR01
Made up date: 2009-04-21
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Simpson Murray Renicks
Documents
Change person secretary company with change date
Date: 03 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-01
Officer name: Joanne Claire Elliott
Documents
Legacy
Date: 20 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 20/09/2009 from 5 wallworth terrace altringham road wilmslow cheshire SK9 5NN england
Documents
Some Companies
SUITE L,1 TOWER LANE,WEMBLEY,HA9 7NB
Number: | 09811512 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
139 GEORGE GURR CRESCENT,FOLKESTONE,CT19 6LG
Number: | 10771769 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTMAS PARTIES COVENTRY LTD
RIALTO BUILDING 85 MOSELEY AVE,COVENTRY,CV6 1HR
Number: | 11104164 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
29 FOREST WAY,BRACKNELL,RG42 3RN
Number: | 00629201 |
Status: | ACTIVE |
Category: | Private Limited Company |
GASEX (MINING ENGINEERS) LIMITED
GASEX CENTRE,RADSTOCK,BA3 3PY
Number: | 00907337 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HIGH STREET,OLD HARLOW,CM17 0DN
Number: | 06683224 |
Status: | ACTIVE |
Category: | Private Limited Company |