- Company Overview for LOYD-HEARN LIMITED (06932531)
- Filing history for LOYD-HEARN LIMITED (06932531)
- People for LOYD-HEARN LIMITED (06932531)
- More for LOYD-HEARN LIMITED (06932531)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2014 | DS01 | Application to strike the company off the register | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
14 Jun 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Sep 2012 | CH01 | Director's details changed for Mr David Reginald Loyd-Hearn on 10 September 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from 24 Victor Close Shortstown Bedford Bedfordshire MK42 0FS United Kingdom on 4 September 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Mr David Reginald Loyd-Hearn on 1 October 2009 | |
12 Jun 2009 | NEWINC | Incorporation |