Advanced company searchLink opens in new window

LOCARD'S PRINCIPLE LTD

Company number 07233101

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2016 DS01 Application to strike the company off the register
04 Jan 2016 AA Micro company accounts made up to 30 April 2015
27 Nov 2015 AD01 Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB to 247 Linnet Drive Chelmsford Essex CM2 8AZ on 27 November 2015
23 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
11 Aug 2014 AD01 Registered office address changed from 3 May Close Old Basing Basingstoke Hampshire RG24 7JR to 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB on 11 August 2014
27 May 2014 AA Micro company accounts made up to 30 April 2014
25 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
11 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
08 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
27 Apr 2011 CH01 Director's details changed for So Wan Arnold on 27 April 2011
27 Apr 2011 AD01 Registered office address changed from 17 Hollies Court Basingstoke Hampshire RG24 9RJ England on 27 April 2011
01 Jul 2010 AP03 Appointment of Mrs So Wan Arnold as a secretary
01 Jul 2010 TM02 Termination of appointment of Christopher Arnold as a secretary
01 Jul 2010 TM01 Termination of appointment of Dawn Beney as a director
01 Jul 2010 TM01 Termination of appointment of Christopher Arnold as a director
01 Jul 2010 AP01 Appointment of Dr Anya Louise Hunt as a director
10 Jun 2010 AP01 Appointment of So Wan Arnold as a director
23 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted