This company is commonly known as Dave Loudoun Cars Limited. The company was founded 19 years ago and was given the registration number 05349522. The firm's registered office is in WALSALL. You can find them at 26-28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | DAVE LOUDOUN CARS LIMITED |
---|---|---|
Company Number | : | 05349522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 February 2005 |
End of financial year | : | 31 January 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodcote, Church Street, Fladbury, Pershore, WR10 2QB | Secretary | 01 February 2005 | Active |
Woodcote, Church Street, Fladbury, Pershore, WR10 2QB | Director | 01 February 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 February 2005 | Active |
Four Jays Church Lane, Pinvin, Pershore, WR10 2EU | Director | 04 January 2007 | Active |
22 St Millburgh Close, Offenham, Evesham, WR11 5RJ | Director | 01 February 2005 | Active |
5 Leasowes Court, Fladbury, Pershore, WR10 2QN | Director | 01 February 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2021-11-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-08-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-08-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-07-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2012-06-26 | Address | Change registered office address company with date old address. | Download |
2012-06-25 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2012-06-07 | Resolution | Resolution. | Download |
2012-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-09 | Address | Change registered office address company with date old address. | Download |
2012-02-04 | Gazette | Gazette filings brought up to date. | Download |
2012-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-01-31 | Gazette | Gazette notice compulsary. | Download |
2011-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-01-27 | Mortgage | Legacy. | Download |
2011-01-14 | Officers | Termination director company with name. | Download |
2010-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-02-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.