- Company Overview for LLOYD EVANS PRICHARD LIMITED (02354088)
- Filing history for LLOYD EVANS PRICHARD LIMITED (02354088)
- People for LLOYD EVANS PRICHARD LIMITED (02354088)
- Charges for LLOYD EVANS PRICHARD LIMITED (02354088)
- Insolvency for LLOYD EVANS PRICHARD LIMITED (02354088)
- More for LLOYD EVANS PRICHARD LIMITED (02354088)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Feb 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Dec 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Nov 2019 | AD01 | Registered office address changed from Boardwalk, 21 Little Peter Street Manchester M15 4PS England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 30 November 2019 | |
27 Nov 2019 | LIQ02 | Statement of affairs | |
27 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
17 Apr 2019 | TM01 | Termination of appointment of Mark Douglas Pearce as a director on 9 April 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
11 Jun 2018 | SH03 | Purchase of own shares. | |
04 Jun 2018 | PSC01 | Notification of Mark Douglas Pearce as a person with significant control on 1 December 2017 | |
04 Jun 2018 | PSC04 | Change of details for Mr Adrian Pearson as a person with significant control on 1 December 2017 | |
04 Jun 2018 | PSC07 | Cessation of John Prichard as a person with significant control on 1 December 2017 | |
02 Jan 2018 | TM02 | Termination of appointment of John Prichard as a secretary on 1 December 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of John Prichard as a director on 1 December 2017 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr Mark Douglas Pearce as a director on 13 October 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from No 5 the Parsonage Manchester M3 2HS to Boardwalk, 21 Little Peter Street Manchester M15 4PS on 26 September 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |