LINAMAR AUTOMOTIVE SYSTEMS SWANSEA COMPANY LIMITED

Unit 1 Maes-Y-Clawdd Unit 1 Maes-Y-Clawdd, Oswestry, SY10 8NN, Shropshire
StatusDISSOLVED
Company No.06607794
CategoryPrivate Limited Company
Incorporated02 Jun 2008
Age16 years, 18 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 1 month, 9 days

SUMMARY

LINAMAR AUTOMOTIVE SYSTEMS SWANSEA COMPANY LIMITED is an dissolved private limited company with number 06607794. It was incorporated 16 years, 18 days ago, on 02 June 2008 and it was dissolved 3 years, 1 month, 9 days ago, on 11 May 2021. The company address is Unit 1 Maes-Y-Clawdd Unit 1 Maes-Y-Clawdd, Oswestry, SY10 8NN, Shropshire.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Miscellaneous

Date: 13 Mar 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2012

Action Date: 19 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-19

Capital : 47,328,681 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2012

Action Date: 16 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-16

Capital : 46,578,441 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2012

Action Date: 16 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-16

Capital : 42,078,441 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-01

Old address: Fabian Way Crymlyn Burrows Neath Swansea SA1 8QJ

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2011

Action Date: 15 Dec 2010

Category: Capital

Type: SH01

Capital : 42,078,441 GBP

Date: 2010-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian David Wade

Change date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Fulton

Change date: 2010-06-02

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Jun 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2010

Action Date: 28 May 2010

Category: Capital

Type: SH01

Capital : 34,578,441.00 GBP

Date: 2010-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael annable

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed roger fulton

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 13/03/09\gbp si 7000000@1=7000000\gbp ic 5078441/12078441\

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/03/09

Documents

View document PDF

Resolution

Date: 31 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 28/11/08\gbp si 2000000@1=2000000\gbp ic 3078441/5078441\

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 21/10/08\gbp si 2000000@1=2000000\gbp ic 1078441/3078441\

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Capital

Type: 123

Description: Gbp nc 10000000/18900000\21/10/08

Documents

View document PDF

Resolution

Date: 04 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed visteon swansea LIMITED\certificate issued on 01/08/08

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed brian david wade

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed michael john annable

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director timothy mcgraw

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen gawne

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director terry feeney

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director leonard drury

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hammonds secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed charles robert patterson

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 07/07/08\gbp si 1078440@1=1078440\gbp ic 1/1078441\

Documents

View document PDF

Resolution

Date: 15 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Capital

Type: 123

Description: Gbp nc 100/1100000\07/07/08

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 15/07/2008 from . Endeavour drive basildon essex SS14 3WF united kingdom

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed terry feeney

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed leonard thomas charles drury

Documents

View document PDF

Resolution

Date: 25 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed timothy mcgraw

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed hammonds secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hammonds directors LIMITED

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hammonds secretaries LIMITED

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed stephen gawne

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 17/06/2008 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter crossley

Documents

View document PDF

Incorporation company

Date: 02 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL CAREGIVERS LIMITED

CHESTERFIELD HOUSE, UNIT 3,BRADFORD,BD4 8PW

Number:11818653
Status:ACTIVE
Category:Private Limited Company

BOOKER WELLMAN LIMITED

SIZERS COURT,,YEADON,,LS19 7DP

Number:00998765
Status:ACTIVE
Category:Private Limited Company

CA BIDDING SERVICES LTD

OLD BREWERY BARN 39B THE COMMON,CHIPPENHAM,SN15 4LQ

Number:10552117
Status:ACTIVE
Category:Private Limited Company

CENTRE FOR THE MAGIC ARTS TRADING LTD

12 STEPHENSON WAY,LONDON,NW1 2HD

Number:07824803
Status:ACTIVE
Category:Private Limited Company

GENT VALETING LTD

190 BILLET ROAD,LONDON,E17 5DX

Number:11027877
Status:ACTIVE
Category:Private Limited Company

THE VM SOURCE LIMITED

1 LAVENDER WAY,STAMFORD,PE9 4BT

Number:07261103
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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