- Company Overview for LOCKTONS COMPUTERS LIMITED (04059508)
- Filing history for LOCKTONS COMPUTERS LIMITED (04059508)
- People for LOCKTONS COMPUTERS LIMITED (04059508)
- More for LOCKTONS COMPUTERS LIMITED (04059508)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2019 | DS01 | Application to strike the company off the register | |
23 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
29 Jun 2018 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 114 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA on 29 June 2018 | |
29 Jun 2018 | AP01 | Appointment of Dr Gary Alan Lockton as a director on 29 June 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
16 Feb 2018 | AD01 | Registered office address changed from Sibson Airfield Sibson Airfield Sibson Peterborough PE8 6NE England to 27 Old Gloucester Street London WC1N 3AX on 16 February 2018 | |
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
29 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
21 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
21 Aug 2016 | TM01 | Termination of appointment of Gary Alan Lockton as a director on 21 August 2016 | |
21 Aug 2016 | AP01 | Appointment of Mr Jonathan William Lockton as a director on 21 August 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU to Sibson Airfield Sibson Airfield Sibson Peterborough PE8 6NE on 17 June 2016 | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Sep 2013 | TM02 | Termination of appointment of Gary Lockton as a secretary | |
15 Sep 2013 | TM01 | Termination of appointment of Jonathan Lockton as a director | |
15 Sep 2013 | AP01 | Appointment of Dr Gary Alan Lockton as a director | |
27 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Oct 2012 | AD01 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom on 3 October 2012 |