Advanced company searchLink opens in new window

LOUDMOUSE DEVELOPMENTS LIMITED

Company number 03163825

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2009 363a Return made up to 22/02/09; full list of members
20 Aug 2008 363a Return made up to 22/02/08; full list of members
25 Feb 2008 353 Location of register of members
25 Feb 2008 190 Location of debenture register
25 Feb 2008 288c Director's Change of Particulars / simon markham / 21/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 30; Street was: 34 sibley park road, now: gipsy lane; Area was: , now: earley; Post Code was: RG6 5UB, now: RG6 7HB; Country was: , now: united kingdom
31 Jan 2008 AA Accounts made up to 31 March 2007
21 Mar 2007 AA Accounts made up to 31 March 2006
21 Mar 2007 363s Return made up to 22/02/07; full list of members
21 Mar 2007 363(288) Director's particulars changed
21 Mar 2007 287 Registered office changed on 21/03/07 from: 27 cortworth road sheffield south yorkshire S11 9LN
08 Mar 2006 363s Return made up to 22/02/06; full list of members
08 Mar 2006 363(288) Director's particulars changed
08 Mar 2006 288b Secretary resigned
08 Mar 2006 288a New secretary appointed
09 Nov 2005 AA Accounts made up to 31 March 2005
11 Mar 2005 363s Return made up to 23/02/05; full list of members
03 Nov 2004 AA Accounts made up to 31 March 2004
25 May 2004 363s Return made up to 23/02/04; full list of members
04 Nov 2003 AA Accounts made up to 31 March 2003
13 Mar 2003 363s Return made up to 23/02/03; full list of members
13 Mar 2003 288b Director resigned
06 Jan 2003 AA Accounts made up to 31 March 2002
09 May 2002 363s Return made up to 23/02/02; full list of members