L AND T RV LIMITED
Status | DISSOLVED |
Company No. | 08904333 |
Category | Private Limited Company |
Incorporated | 20 Feb 2014 |
Age | 10 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 8 months, 9 days |
SUMMARY
L AND T RV LIMITED is an dissolved private limited company with number 08904333. It was incorporated 10 years, 3 months, 13 days ago, on 20 February 2014 and it was dissolved 8 months, 9 days ago, on 26 September 2023. The company address is One One, Wells, BA5 2LA, Somerset, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2022
Action Date: 25 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-25
Documents
Confirmation statement with updates
Date: 23 Feb 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Address
Type: AD01
New address: One New Street Wells Somerset BA5 2LA
Change date: 2022-02-09
Old address: C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley Bristol BS30 8XT
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change person secretary company with change date
Date: 08 May 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Tina Julie Harvey
Change date: 2021-04-20
Documents
Confirmation statement with no updates
Date: 08 May 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Change account reference date company current shortened
Date: 26 Feb 2021
Action Date: 25 Feb 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-26
New date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 23 Apr 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Change account reference date company current shortened
Date: 26 Feb 2020
Action Date: 26 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-26
Made up date: 2019-02-27
Documents
Change account reference date company previous shortened
Date: 29 Nov 2019
Action Date: 27 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-27
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-12
Officer name: Mr Lance Douglas Harvey
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Change person secretary company with change date
Date: 11 Mar 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-11
Officer name: Mrs Tina Julie Harvey
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Some Companies
FLAT 19,LONDON,SW6 1LL
Number: | 11709270 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON HOUSE PORTHCAWL LIMITED
FLAT 2 CARLTON HOUSE,PORTHCAWL,CF36 3ET
Number: | 08113026 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WOLLATON ROAD,FERNDOWN,BH22 8QY
Number: | 08455595 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MCLOUGHLIN WAY,SHEFFIELD,S26 6QJ
Number: | 05016667 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 KINGSTON ROAD,OXFORD,OX2 6RP
Number: | 08477605 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL024511 |
Status: | ACTIVE |
Category: | Limited Partnership |