- Company Overview for LOCKWOOD & ASSOCIATES LIMITED (06778728)
- Filing history for LOCKWOOD & ASSOCIATES LIMITED (06778728)
- People for LOCKWOOD & ASSOCIATES LIMITED (06778728)
- More for LOCKWOOD & ASSOCIATES LIMITED (06778728)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jul 2017 | TM01 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 July 2017 | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2017 | DS01 | Application to strike the company off the register | |
16 May 2017 | TM01 | Termination of appointment of Pioneer Directors Ltd as a director on 20 April 2017 | |
16 May 2017 | TM02 | Termination of appointment of Pioneer Secretarial Services Ltd as a secretary on 20 April 2017 | |
16 May 2017 | TM01 | Termination of appointment of Pioneer Directors Ltd as a director on 20 April 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | CH04 | Secretary's details changed for Pioneer Secretarial Services Ltd on 17 July 2015 | |
21 Jan 2016 | AD02 | Register inspection address has been changed from 62 Priory Road Romford RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL | |
21 Jan 2016 | CH02 | Director's details changed for Pioneer Directors Ltd on 17 July 2015 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2015 | AD01 | Registered office address changed from 62 Priory Road Romford RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 13 July 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders |