- Company Overview for LLOYD ORR COMMUNICATIONS LIMITED (04010049)
- Filing history for LLOYD ORR COMMUNICATIONS LIMITED (04010049)
- People for LLOYD ORR COMMUNICATIONS LIMITED (04010049)
- More for LLOYD ORR COMMUNICATIONS LIMITED (04010049)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2020 | DS01 | Application to strike the company off the register | |
06 Oct 2020 | TM01 | Termination of appointment of Wendie White as a director on 30 July 2020 | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
17 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
21 Jun 2018 | PSC01 | Notification of Oliver Alan Graham Prittie as a person with significant control on 1 October 2017 | |
21 Jun 2018 | PSC01 | Notification of Oliver Alan Graham Prittie as a person with significant control on 1 October 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
29 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
29 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | TM02 | Termination of appointment of Sk Secretaries Limited as a secretary on 30 September 2014 | |
29 Jun 2015 | TM01 | Termination of appointment of Patrick Cecil Rowley Orr as a director on 30 September 2014 | |
29 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders |