Advanced company searchLink opens in new window

LORICAS SOLUTIONS LIMITED

Company number 03708030

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)
03 May 2015 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015
03 Feb 2015 2.35B Notice of move from Administration to Dissolution on 8 January 2015
21 Jan 2015 2.24B Administrator's progress report to 12 November 2014
11 Jul 2014 2.24B Administrator's progress report to 12 May 2014
11 Jul 2014 2.31B Notice of extension of period of Administration
24 Mar 2014 2.24B Administrator's progress report to 14 January 2014
03 Oct 2013 2.23B Result of meeting of creditors
11 Sep 2013 2.17B Statement of administrator's proposal
25 Jul 2013 AD01 Registered office address changed from 2 Claymere Road Leechmere East Industrial Estate Sunderland Tyne and Wear SR2 9TE England on 25 July 2013
22 Jul 2013 2.12B Appointment of an administrator
15 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-02-15
  • GBP 2,000
11 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
18 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
01 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Jun 2011 AD01 Registered office address changed from 11-12 Tilley Road Crowther Industrial Estate Washington Tyne & Wear NE38 0AE on 23 June 2011
07 Jun 2011 MG01 Duplicate mortgage certificatecharge no:7
04 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 7
28 Apr 2011 CERTNM Company name changed nemc design & print LIMITED\certificate issued on 28/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-28
28 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 6
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1