Advanced company searchLink opens in new window

LOF FINANCIAL LIMITED

Company number 06192467

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)
23 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2011 4.68 Liquidators' statement of receipts and payments to 17 June 2011
23 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2011 4.68 Liquidators' statement of receipts and payments to 31 March 2011
16 Apr 2010 4.20 Statement of affairs with form 4.19
16 Apr 2010 600 Appointment of a voluntary liquidator
16 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-01
23 Mar 2010 AD01 Registered office address changed from 281 London Road, Marks Tey Colchester Essex CO6 1EX on 23 March 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2009 363a Return made up to 29/03/09; no change of members
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2009 363s Return made up to 29/03/08; full list of members
13 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2008 288b Appointment Terminated Secretary margaret cowell
21 Dec 2008 288a Secretary appointed emma chiles
22 Oct 2008 288a Director Appointed Craig Cowell Logged Form
16 Oct 2008 288a Director appointed craig cowell
29 Mar 2007 288b Director resigned
29 Mar 2007 288b Secretary resigned
29 Mar 2007 288a New secretary appointed
29 Mar 2007 288a New director appointed
29 Mar 2007 NEWINC Incorporation