Advanced company searchLink opens in new window

LOOK AND LISTEN LIMITED

Company number 05680236

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)
06 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2014 4.43 Notice of final account prior to dissolution
24 Jan 2013 LIQ MISC Insolvency:liquidator's progress report to 15/11/2012
18 Jan 2012 LIQ MISC Insolvency:annual progress report - brought down date 15TH November 2011
25 Nov 2010 AD01 Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW England on 25 November 2010
24 Nov 2010 4.31 Appointment of a liquidator
25 Aug 2010 COCOMP Order of court to wind up
27 May 2010 AD01 Registered office address changed from Unit 7 the Watermark Gateshead Tyne and Wear NE11 9SY on 27 May 2010
01 Apr 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
Statement of capital on 2010-04-01
  • GBP 142
06 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Jan 2009 363a Return made up to 19/01/09; full list of members
06 Jan 2009 169 Gbp ic 178/166 01/11/08 gbp sr 12@1=12
06 Jan 2009 169 Gbp ic 190/178 01/08/08 gbp sr 12@1=12
19 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
29 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
02 Jun 2008 169 Gbp ic 200/190 01/05/08 gbp sr 10@1=10
02 Jun 2008 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
28 May 2008 287 Registered office changed on 28/05/2008 from 3 watersmeet warwick bridge carlisle cumbria CA4 8RT
07 Apr 2008 288b Appointment Terminated Director martin mackay
08 Feb 2008 363a Return made up to 19/01/08; full list of members
08 Feb 2008 288c Director's particulars changed
08 Feb 2008 288c Secretary's particulars changed;director's particulars changed
08 Feb 2008 288c Director's particulars changed
08 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
21 Feb 2007 363a Return made up to 19/01/07; full list of members