LDC (STRETFORD ROAD) LIMITED

The Core The Core, Bristol, BS1 6JX
StatusDISSOLVED
Company No.07347489
CategoryPrivate Limited Company
Incorporated17 Aug 2010
Age13 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution24 Nov 2015
Years8 years, 5 months, 22 days

SUMMARY

LDC (STRETFORD ROAD) LIMITED is an dissolved private limited company with number 07347489. It was incorporated 13 years, 8 months, 30 days ago, on 17 August 2010 and it was dissolved 8 years, 5 months, 22 days ago, on 24 November 2015. The company address is The Core The Core, Bristol, BS1 6JX.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-09

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Robert Szpojnarowicz

Change date: 2014-01-02

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-09

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Address

Type: AD01

Old address: the Core 40 St Thomas Street Bristol Avon BS1 6JZ United Kingdom

Change date: 2013-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Reid

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Donald Reid

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-12

Officer name: Mr Mark Christopher Allan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Granger

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bennett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Guy Richards

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bennett

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Granger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Winston Edward Granger

Documents

View document PDF

Incorporation company

Date: 17 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLWOOD WEALTH LTD

FLAT 8 STATION HOUSE,STOURPORT-ON-SEVERN,DY13 8BN

Number:09459746
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAS TALENT CIC

11 CHATSWORTH FOLD,WIGAN,WN3 4LT

Number:11674425
Status:ACTIVE
Category:Community Interest Company

NOTIUM LIMITED

UNIT 1J LEROY HOUSE,LONDON,N1 3QP

Number:11307867
Status:ACTIVE
Category:Private Limited Company

PREMIER ESTATES LIMITED

CHILTERN HOUSE,MACCLESFIELD,SK10 1AT

Number:03607568
Status:ACTIVE
Category:Private Limited Company

PRINT AND OUTSOURCING SOLUTIONS LTD

2 LAKEVIEW STABLES ST. CLERE,SEVENOAKS,TN15 6NL

Number:11028101
Status:ACTIVE
Category:Private Limited Company

SLC MAINTENANCE LIMITED

FIELD COTTAGE,WHITCHURCH,SY13 3LQ

Number:09754991
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