Advanced company searchLink opens in new window

LOOMIS CASH MANAGEMENT LIMITED

Company number 04118304

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)
18 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2012 CH04 Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012
18 Jun 2012 4.71 Return of final meeting in a members' voluntary winding up
09 May 2012 4.68 Liquidators' statement of receipts and payments to 26 April 2012
05 Dec 2011 4.68 Liquidators' statement of receipts and payments to 26 October 2011
16 May 2011 4.68 Liquidators' statement of receipts and payments to 26 April 2011
11 Nov 2010 4.68 Liquidators' statement of receipts and payments to 26 October 2010
04 May 2010 4.68 Liquidators' statement of receipts and payments to 26 April 2010
19 Apr 2010 TM01 Termination of appointment of Peter Chippendale as a director
05 May 2009 600 Appointment of a voluntary liquidator
05 May 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-27
05 May 2009 4.70 Declaration of solvency
05 May 2009 287 Registered office changed on 05/05/2009 from c/o browne jacobson LLP c n a house 77 gracechurch street london EC3V 0AS
02 Mar 2009 288b Appointment Terminated Director mikael grahm
11 Feb 2009 363a Return made up to 01/12/08; no change of members
23 Jan 2009 287 Registered office changed on 23/01/2009 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN
31 Dec 2008 287 Registered office changed on 31/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN
05 Mar 2008 288a Director appointed mikael grahm
05 Mar 2008 288a Director appointed peter john chippendale
28 Feb 2008 287 Registered office changed on 28/02/2008 from 5TH floor city gate east tollhouse hill nottingham NG1 5FS
13 Feb 2008 288a New director appointed
28 Jan 2008 363a Return made up to 01/12/07; full list of members
10 Dec 2007 288b Director resigned
10 Dec 2007 288b Director resigned
10 Dec 2007 88(2)R Ad 23/11/07--------- £ si 18600000@1=18600000 £ ic 51000/18651000