- Company Overview for LOFTHOUSE GATE LTD (05158626)
- Filing history for LOFTHOUSE GATE LTD (05158626)
- People for LOFTHOUSE GATE LTD (05158626)
- Charges for LOFTHOUSE GATE LTD (05158626)
- Registers for LOFTHOUSE GATE LTD (05158626)
- More for LOFTHOUSE GATE LTD (05158626)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2021 | DS01 | Application to strike the company off the register | |
13 Oct 2020 | RP04AP03 | Second filing for the appointment of Iain Alexander Jamieson as a secretary | |
06 Oct 2020 | RP04AP03 | Second filing for the appointment of Mr Iain Alexander Jamieson as a secretary | |
13 Jul 2020 | RP04AP01 | Second filing for the appointment of Mr Tom Taylor as a director | |
29 Jun 2020 | RP04AP01 | Second filing for the appointment of Iain Alexander Jamieson as a director | |
26 Jun 2020 | AD03 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
26 Jun 2020 | AD02 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
22 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
08 Jun 2020 | AP03 |
Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
|
|
08 Jun 2020 | AP01 |
Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020
|
|
08 Jun 2020 | AP01 |
Appointment of Tom Taylor as a director on 1 June 2020
|
|
08 Jun 2020 | TM02 | Termination of appointment of Scott Hopkinson as a secretary on 1 June 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Scott Hopkinson as a director on 1 June 2020 | |
12 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
07 Jun 2019 | AD01 | Registered office address changed from 9-11 Prosperity House, 9-11 Potovens Lane, Lofthouse Gate Wakefield WF3 3JE United Kingdom to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 7 June 2019 | |
06 Jun 2019 | AP01 | Appointment of Mr Scott Hopkinson as a director on 31 May 2019 | |
06 Jun 2019 | TM02 | Termination of appointment of Andrew John Kealey as a secretary on 31 May 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Kirk Paul Anthony James as a director on 31 May 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Andrew John Kealey as a director on 31 May 2019 | |
06 Jun 2019 | AP03 | Appointment of Mr Scott Hopkinson as a secretary on 31 May 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Roger Charles Fayle as a director on 31 May 2019 | |
06 Jun 2019 | AP01 | Appointment of Mr Lee Hartley as a director on 31 May 2019 |