Advanced company searchLink opens in new window

LOCIMA LIMITED

Company number 04293846

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)
17 Dec 2024 LIQ13 Return of final meeting in a members' voluntary winding up
13 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 11 September 2024
11 Oct 2024 600 Appointment of a voluntary liquidator
11 Oct 2024 LIQ10 Removal of liquidator by court order
14 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 11 September 2023
07 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 11 September 2022
19 Mar 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 19 March 2022
25 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 11 September 2021
25 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 25 August 2021
25 Aug 2021 600 Appointment of a voluntary liquidator
25 Aug 2021 LIQ09 Death of a liquidator
08 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 11 September 2020
09 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 9 December 2020
26 Sep 2019 AD01 Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 26 September 2019
25 Sep 2019 LIQ01 Declaration of solvency
25 Sep 2019 600 Appointment of a voluntary liquidator
25 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-12
17 Jun 2019 AA Micro company accounts made up to 30 September 2018
11 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
12 Jul 2016 AP01 Appointment of Emma Louise Brodie as a director on 12 July 2016
17 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015