Advanced company searchLink opens in new window

LOFT INDUSTRIES LIMITED

Company number 05152305

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)
10 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
10 May 2013 L64.07 Completion of winding up
25 Mar 2013 3.6 Receiver's abstract of receipts and payments to 16 November 2012
25 Mar 2013 3.6 Receiver's abstract of receipts and payments to 16 May 2012
25 Mar 2013 3.6 Receiver's abstract of receipts and payments to 16 November 2011
25 Mar 2013 3.6 Receiver's abstract of receipts and payments to 16 May 2011
25 Mar 2013 3.6 Receiver's abstract of receipts and payments to 16 November 2010
25 Mar 2013 3.6 Receiver's abstract of receipts and payments to 16 May 2010
25 Mar 2013 3.6 Receiver's abstract of receipts and payments to 16 November 2009
22 Jan 2010 3.6 Receiver's abstract of receipts and payments to 16 November 2009
15 Jan 2010 COCOMP Order of court to wind up
14 Aug 2009 405(1) Notice of appointment of receiver or manager
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2008 288a Secretary appointed timothy james buxton
19 Aug 2008 288b Appointment Terminated Director timothy buxton
19 Aug 2008 288b Appointment Terminated Secretary alexander shaw
14 Jul 2008 363a Return made up to 14/06/08; full list of members
11 Jul 2008 288c Director and Secretary's Change of Particulars / alexander shaw / 14/06/2008 / HouseName/Number was: , now: 4; Street was: the hall, now: binfield park; Area was: binfield park, now:
30 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
09 Aug 2007 363s Return made up to 14/06/07; no change of members
11 May 2007 AA Total exemption small company accounts made up to 30 June 2006
09 Aug 2006 287 Registered office changed on 09/08/06 from: c/o clarke willmott 1 georges square bath street bristol BS1 6BA
25 Jul 2006 288b Director resigned
10 Jul 2006 363s Return made up to 14/06/06; full list of members