Advanced company searchLink opens in new window

LOSTOCK PROPERTIES LIMITED

Company number 04380957

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2016 DS01 Application to strike the company off the register
02 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
29 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Oct 2015 TM01 Termination of appointment of Stephen Paul Neary as a director on 30 November 2014
09 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
02 Mar 2015 AD01 Registered office address changed from Low Bradley Ousby Penrith Cumbria CA10 1QA to Stoneybeck Inn Bowscar Penrith Cumbria CA11 8RP on 2 March 2015
27 Feb 2015 CH01 Director's details changed for Mr Stephen Paul Neary on 1 February 2015
27 Feb 2015 CH01 Director's details changed for Mr Gerard Nicholas Ratcliffe on 1 February 2015
27 Feb 2015 CH03 Secretary's details changed for Mr Gerard Nicholas Ratcliffe on 1 February 2015
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
27 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
29 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 30 June 2011
24 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
24 Mar 2011 CH01 Director's details changed for Stephen Paul Neary on 1 February 2011
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
21 Apr 2010 AR01 Annual return made up to 25 February 2010
29 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
23 Nov 2009 AD01 Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 23 November 2009