About

Registered Number: 04488525
Date of Incorporation: 17/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: 2 Fairfield Crescent, Fairfield, Liverpool, L6 8PJ

 

The Limo Co Uk Ltd was registered on 17 July 2002 and has its registered office in Liverpool, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. Hawley, Donald Andrew is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWLEY, Donald Andrew 17 July 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
DISS40 - Notice of striking-off action discontinued 15 February 2018
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 08 August 2013
AD01 - Change of registered office address 30 April 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AD01 - Change of registered office address 09 October 2012
AA - Annual Accounts 30 April 2012
AD01 - Change of registered office address 16 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
GAZ1 - First notification of strike-off action in London Gazette 16 November 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 20 February 2008
363a - Annual Return 20 February 2008
363a - Annual Return 20 February 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 31 July 2007
AA - Annual Accounts 02 November 2006
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
363a - Annual Return 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 14 September 2003
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.