- Company Overview for ROSS LLOYD HOLDINGS LIMITED (05862155)
- Filing history for ROSS LLOYD HOLDINGS LIMITED (05862155)
- People for ROSS LLOYD HOLDINGS LIMITED (05862155)
- Charges for ROSS LLOYD HOLDINGS LIMITED (05862155)
- More for ROSS LLOYD HOLDINGS LIMITED (05862155)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2013 | DS01 | Application to strike the company off the register | |
28 Dec 2012 | SH19 |
Statement of capital on 28 December 2012
|
|
28 Dec 2012 | SH20 | Statement by Directors | |
28 Dec 2012 | CAP-SS | Solvency Statement dated 28/12/12 | |
28 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Jun 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
05 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
26 May 2011 | AP01 | Appointment of Mr Robert Charles William Organ as a director | |
10 May 2011 | TM01 | Termination of appointment of Ian Story as a director | |
17 Feb 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
10 Jan 2011 | AD01 | Registered office address changed from 22 the Square Dalston Carlisle Cumbria CA5 7PY on 10 January 2011 | |
10 Jan 2011 | TM02 | Termination of appointment of Paul Mcknespiey as a secretary | |
10 Jan 2011 | TM01 | Termination of appointment of Paul Mcknespiey as a director | |
10 Jan 2011 | TM01 | Termination of appointment of David Clarke as a director | |
10 Jan 2011 | TM01 | Termination of appointment of Clifford Mcknespiey as a director | |
10 Jan 2011 | AP03 | Appointment of Jeremy Small as a secretary | |
10 Jan 2011 | AP01 | Appointment of Matthew Gibson as a director | |
10 Jan 2011 | AP01 | Appointment of Ian Story as a director | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 October 2010 | |
28 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders |