Advanced company searchLink opens in new window

LOUGHTON METALS LIMITED

Company number 07165511

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)
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
30 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
07 Jan 2015 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
03 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
03 Jul 2014 AD01 Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 3 July 2014
28 Mar 2014 AP01 Appointment of Mr Robert Ronald Cook as a director
28 Mar 2014 TM01 Termination of appointment of Peter Matthews as a director
25 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
21 Oct 2013 TM01 Termination of appointment of Robert Cook as a director
21 Oct 2013 AP01 Appointment of Mr Peter Charles Matthews as a director
21 Oct 2013 AD01 Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL United Kingdom on 21 October 2013
12 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
12 Apr 2013 TM01 Termination of appointment of Peter Matthews as a director
15 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
21 Feb 2013 CH01 Director's details changed for Mr Robert Cook on 21 February 2013
18 Feb 2013 AP01 Appointment of Mr Robert Cook as a director
13 Nov 2012 AD01 Registered office address changed from Finance House 383 Eastern Avenue Ilford Essex IG2 6LR on 13 November 2012
08 Aug 2012 AA Accounts for a dormant company made up to 28 February 2012
22 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
19 Sep 2011 TM01 Termination of appointment of John Barnes as a director
17 Aug 2011 AA Accounts for a dormant company made up to 28 February 2011
10 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders