- Company Overview for LOXAM ACCESS LIMITED (03988789)
- Filing history for LOXAM ACCESS LIMITED (03988789)
- People for LOXAM ACCESS LIMITED (03988789)
- Insolvency for LOXAM ACCESS LIMITED (03988789)
- More for LOXAM ACCESS LIMITED (03988789)
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) |
---|---|---|---|
08 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Oct 2023 | AD01 | Registered office address changed from 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 7 October 2023 | |
07 Oct 2023 | LIQ01 | Declaration of solvency | |
07 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
11 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Dec 2021 | AD04 | Register(s) moved to registered office address 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN | |
17 Dec 2021 | AD02 | Register inspection address has been changed from C/O Browne Jacobson Llp 6th Floor 77 Gracechurch Street London EC3V 0AS to 15 Midland Court Central Park Lutterworth LE17 4PN | |
16 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
07 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Feb 2021 | TM01 | Termination of appointment of Stephane Henon as a director on 23 February 2021 | |
23 Feb 2021 | AP01 | Appointment of Mr Christopher Thomas as a director on 23 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Gerard Deprez as a director on 23 February 2021 | |
23 Feb 2021 | TM02 | Termination of appointment of Patrick Bourmaud as a secretary on 23 February 2021 | |
23 Feb 2021 | AP01 | Appointment of Mr Paul John Rankin as a director on 23 February 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
11 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
03 Jul 2018 | SH20 | Statement by Directors | |
03 Jul 2018 | SH19 |
Statement of capital on 3 July 2018
|
|
03 Jul 2018 | CAP-SS | Solvency Statement dated 02/06/18 |