LLANDEILO FILLING STATION LIMITED

C/O Waltwood Accountants Bronhaul, Johns Terrace C/O Waltwood Accountants Bronhaul, Johns Terrace, Llanelli, SA14 7SD, Dyfed
StatusDISSOLVED
Company No.07155782
CategoryPrivate Limited Company
Incorporated12 Feb 2010
Age14 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 1 month, 24 days

SUMMARY

LLANDEILO FILLING STATION LIMITED is an dissolved private limited company with number 07155782. It was incorporated 14 years, 2 months, 26 days ago, on 12 February 2010 and it was dissolved 4 years, 1 month, 24 days ago, on 17 March 2020. The company address is C/O Waltwood Accountants Bronhaul, Johns Terrace C/O Waltwood Accountants Bronhaul, Johns Terrace, Llanelli, SA14 7SD, Dyfed.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

New address: C/O Waltwood Accountants Bronhaul, Johns Terrace Carmel Llanelli Dyfed SA14 7SD

Old address: C/O Waltwood Accountants Golwg Yr Ysgol 11a Caerbryn Road Penygroes Llanelli Dyfed SA14 7PH

Change date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-06

Old address: C/O Charles & Co 3 Murray Street Llanelli Carmarthenshire SA15 1AQ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-21

Officer name: Andrew Lee Whistance

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Harries

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Michael Harries

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Lee Whistance

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2010

Action Date: 13 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-13

Capital : 1 GBP

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Roberts

Documents

View document PDF

Incorporation company

Date: 12 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURKE & BEST LIMITED

SHELL MEX HOUSE,LONDON,WC2R 0DT

Number:09555736
Status:ACTIVE
Category:Private Limited Company

CHASE SIDE MANAGEMENT LIMITED

C/O PMUK, THE BASE, DARTFORD BUSINESS PARK,DARTFORD,DA1 5FS

Number:02038625
Status:ACTIVE
Category:Private Limited Company

COTMOR TOOL & PRESSWORK CO. LIMITED

UNIT 1A ALBION WORKS,BRIERLEY HILL,DY5 3SZ

Number:00517804
Status:ACTIVE
Category:Private Limited Company

JCHI LTD

CLEARWAY COTTAGE MAIN ROAD,SPALDING,PE12 0BW

Number:11718176
Status:ACTIVE
Category:Private Limited Company

K LAMHULT INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11199768
Status:ACTIVE
Category:Private Limited Company

NORTHERN ACCIDENT REPAIR HOLDINGS LIMITED

1 MANCHESTER ROAD,OLDHAM,OL8 4AU

Number:04098178
Status:ACTIVE
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