- Company Overview for LOOSEMORE COMMERCIAL LIMITED (06015181)
- Filing history for LOOSEMORE COMMERCIAL LIMITED (06015181)
- People for LOOSEMORE COMMERCIAL LIMITED (06015181)
- Charges for LOOSEMORE COMMERCIAL LIMITED (06015181)
- Insolvency for LOOSEMORE COMMERCIAL LIMITED (06015181)
- More for LOOSEMORE COMMERCIAL LIMITED (06015181)
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) |
---|---|---|---|
18 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Jan 2017 | AD01 | Registered office address changed from 1 Pontcanna Street Cardiff South Glamorgan CF11 9HQ to C/O Purnells 516 Waterside Court Albany Street Newport S. Wales NP20 5NT on 10 January 2017 | |
06 Jan 2017 | 4.70 | Declaration of solvency | |
06 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
09 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
09 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
09 Sep 2016 | MR04 | Satisfaction of charge 3 in full | |
09 Sep 2016 | MR04 | Satisfaction of charge 060151810005 in full | |
06 Sep 2016 | MR04 | Satisfaction of charge 060151810004 in full | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Jan 2016 | CH01 | Director's details changed for Mr Thomas Mathew Roger Young on 11 January 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
23 Sep 2014 | CH01 | Director's details changed for Mr Thomas Mathew Roger Young on 23 September 2014 | |
25 Feb 2014 | MR01 | Registration of charge 060151810005 | |
14 Jan 2014 | MR01 |
Registration of charge 060151810004
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Dec 2013 | CH03 | Secretary's details changed for Tom Young on 9 December 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Tom Young on 9 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
13 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 |