- Company Overview for LOUGHTON METALS LIMITED (07165511)
- Filing history for LOUGHTON METALS LIMITED (07165511)
- People for LOUGHTON METALS LIMITED (07165511)
- More for LOUGHTON METALS LIMITED (07165511)
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
|
|
07 Jan 2015 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
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
|
|
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 |