- Company Overview for LOVELL HOUSE UXBRIDGE LIMITED (07420256)
- Filing history for LOVELL HOUSE UXBRIDGE LIMITED (07420256)
- People for LOVELL HOUSE UXBRIDGE LIMITED (07420256)
- Charges for LOVELL HOUSE UXBRIDGE LIMITED (07420256)
- Insolvency for LOVELL HOUSE UXBRIDGE LIMITED (07420256)
- More for LOVELL HOUSE UXBRIDGE LIMITED (07420256)
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 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2019 | |
31 May 2019 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
11 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
11 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2018 | AD01 | Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to Suite 17 Building 6 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YH on 18 April 2018 | |
11 Apr 2018 | LIQ01 | Declaration of solvency | |
11 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2018 | MR04 | Satisfaction of charge 074202560001 in full | |
06 Mar 2018 | MR04 | Satisfaction of charge 074202560002 in full | |
06 Mar 2018 | MR04 | Satisfaction of charge 074202560003 in full | |
28 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
26 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
05 Sep 2017 | MR01 | Registration of charge 074202560003, created on 5 September 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
02 Nov 2015 | TM01 | Termination of appointment of Simon Hilary Williams as a director on 31 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|