About

Registered Number: 03982321
Date of Incorporation: 28/04/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2016 (9 years and 1 month ago)
Registered Address: Windsor House Barnett Way, Barnwood, Gloucester, GL4 3RT

 

Lyefield Garage (Cirencester) Ltd was setup in 2000, it's status at Companies House is "Dissolved". The company has 3 directors listed as Brown, Graham Joseph, Dooley, Avril Elizabeth, Thompson, William John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Graham Joseph 28 April 2000 - 1
DOOLEY, Avril Elizabeth 28 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, William John 28 April 2000 25 July 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 December 2015
4.68 - Liquidator's statement of receipts and payments 01 October 2015
LIQ MISC OC - N/A 04 August 2015
4.40 - N/A 04 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 August 2015
4.68 - Liquidator's statement of receipts and payments 03 October 2014
4.68 - Liquidator's statement of receipts and payments 24 September 2013
4.68 - Liquidator's statement of receipts and payments 17 October 2012
RESOLUTIONS - N/A 25 August 2011
AD01 - Change of registered office address 25 August 2011
4.20 - N/A 25 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 29 April 2010
AA01 - Change of accounting reference date 31 March 2010
CERTNM - Change of name certificate 17 February 2010
RESOLUTIONS - N/A 25 January 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 12 May 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 19 May 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
287 - Change in situation or address of Registered Office 19 May 2005
363s - Annual Return 07 May 2004
363s - Annual Return 31 May 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 23 May 2001
225 - Change of Accounting Reference Date 21 November 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2000
395 - Particulars of a mortgage or charge 13 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.