Advanced company searchLink opens in new window

LOCUMIZE LIMITED

Company number 05756349

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2015 DS01 Application to strike the company off the register
10 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10
01 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Mr Mohammad Saied Nawaz on 1 October 2009
26 Jul 2010 AA Accounts made up to 31 October 2009
18 Feb 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 October 2009
08 Sep 2009 363a Return made up to 01/09/09; full list of members
08 Sep 2009 288c Director's change of particulars / mohammad nawaz / 07/08/2009
08 Sep 2009 288c Director's change of particulars / saied nawaz / 08/09/2009
25 Aug 2009 AA Accounts made up to 31 March 2009
25 Aug 2009 AA Accounts made up to 31 March 2008
25 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2009 288b Appointment terminated director amjid shakoor
24 Aug 2009 363a Return made up to 24/03/09; full list of members
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2008 287 Registered office changed on 08/12/2008 from 18 the walk rochdale lancashire OL16 1EP united kingdom