Advanced company searchLink opens in new window

443 LONDON ROAD MANAGEMENT COMPANY LIMITED

Company number 06395917

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2017 DS01 Application to strike the company off the register
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
01 May 2017 AD01 Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to 4 Mayfair Drive Crewe CW1 5BB on 1 May 2017
01 May 2017 TM02 Termination of appointment of Stuarts Limited as a secretary on 30 April 2017
13 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Nov 2015 AP01 Appointment of Mrs Judith Anne Steeden as a director on 23 November 2015
14 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
01 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 CH04 Secretary's details changed for Stuarts Limited on 11 December 2014
11 Dec 2014 AD01 Registered office address changed from 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014
13 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
10 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AP01 Appointment of Ms Lindsay Hewitt-Dutton as a director
08 Jan 2014 TM01 Termination of appointment of Richard Coulby as a director
14 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
14 Oct 2013 AD01 Registered office address changed from C/O Ford's Residential Management Stuart's House 22 Tipping Street Altrincham Cheshire WA14 2EZ United Kingdom on 14 October 2013
11 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
14 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
29 Nov 2011 CH04 Secretary's details changed for Stuarts Limited on 29 November 2011
04 Nov 2011 AA Total exemption full accounts made up to 31 December 2010