- Company Overview for LODE DEVELOPMENTS LIMITED (06627845)
- Filing history for LODE DEVELOPMENTS LIMITED (06627845)
- People for LODE DEVELOPMENTS LIMITED (06627845)
- Charges for LODE DEVELOPMENTS LIMITED (06627845)
- Insolvency for LODE DEVELOPMENTS LIMITED (06627845)
- More for LODE DEVELOPMENTS LIMITED (06627845)
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 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2019 | LIQ10 | Removal of liquidator by court order | |
09 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
23 Nov 2018 | AD01 | Registered office address changed from Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 23 November 2018 | |
19 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2018 | LIQ02 | Statement of affairs | |
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
30 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2017 | PSC01 | Notification of Alvin Joseph Harper as a person with significant control on 6 April 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
03 Aug 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Mar 2017 | AA01 | Previous accounting period shortened from 27 June 2016 to 26 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
03 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Mar 2016 | AA01 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Nov 2015 | MR01 | Registration of charge 066278450003, created on 5 November 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
22 Jun 2015 | AA01 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 | |
24 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 | |
28 Aug 2014 | MR01 | Registration of charge 066278450002, created on 26 August 2014 |