Advanced company searchLink opens in new window

LOOPS ELECTRICAL LIMITED

Company number 06022210

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2018 DS01 Application to strike the company off the register
21 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
20 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
05 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Aug 2016 CH03 Secretary's details changed for Mr Graham Paul Shead on 1 August 2016
17 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
06 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
29 Sep 2011 AD01 Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 29 September 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
01 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Keith Lucock on 1 December 2009
22 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
09 Mar 2009 287 Registered office changed on 09/03/2009 from royce house, suite 9 630-634 london road westcliff-on-sea essex SS0 9HW