Advanced company searchLink opens in new window

LOAN OPTIONS LIMITED

Company number 07451501

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)
20 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
28 Aug 2015 AD01 Registered office address changed from Wyndham House 1-3 Wyndham Street Bridgend CF31 1EP to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 28 August 2015
27 Aug 2015 4.20 Statement of affairs with form 4.19
27 Aug 2015 600 Appointment of a voluntary liquidator
27 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-13
29 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
19 Mar 2015 TM01 Termination of appointment of Gareth Huw James as a director on 19 March 2015
19 Mar 2015 AP01 Appointment of Mr Scott Dunbar-Jones as a director on 19 March 2015
04 Sep 2014 TM02 Termination of appointment of Michael William Chamberlain as a secretary on 1 November 2013
30 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Jun 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
05 Nov 2013 TM01 Termination of appointment of Michael Chamberlain as a director
26 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 April 2013
26 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 November 2012
26 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 November 2011
18 Sep 2013 AAMD Amended accounts made up to 30 November 2012
18 Sep 2013 AAMD Amended accounts made up to 30 November 2011
08 Aug 2013 CERTNM Company name changed money circle membership LTD\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
08 Aug 2013 CERTNM Company name changed loan options LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
16 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 26/09/13.
07 Mar 2013 CH01 Director's details changed for Mr Gareth Huw James on 1 March 2013
06 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 26/09/13.
28 Nov 2012 CH01 Director's details changed for Mr Michael William Chamberlain on 28 November 2012