- Company Overview for LOOK PROPERTY DEVELOPMENTS LIMITED (07448737)
- Filing history for LOOK PROPERTY DEVELOPMENTS LIMITED (07448737)
- People for LOOK PROPERTY DEVELOPMENTS LIMITED (07448737)
- Insolvency for LOOK PROPERTY DEVELOPMENTS LIMITED (07448737)
- More for LOOK PROPERTY DEVELOPMENTS LIMITED (07448737)
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) |
---|---|---|---|
05 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Oct 2013 | AD01 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 1 October 2013 | |
26 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2013 | 4.70 | Declaration of solvency | |
26 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Dec 2012 | AR01 |
Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2012-12-21
|
|
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Aug 2012 | AP01 | Appointment of Mrs Caron Josephine Stables as a director on 15 December 2011 | |
07 Aug 2012 | AP01 | Appointment of Mrs Fiona Carmel Barrett as a director on 15 December 2011 | |
23 Mar 2012 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
17 Feb 2012 | AD01 | Registered office address changed from 349 Roman Road Bow London E3 5QR on 17 February 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
14 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
03 Dec 2010 | AD01 | Registered office address changed from Andrew James House Bridge Road Ashford TN23 1BB England on 3 December 2010 | |
23 Nov 2010 | NEWINC | Incorporation |