- Company Overview for LOAN OPTIONS LIMITED (07451501)
- Filing history for LOAN OPTIONS LIMITED (07451501)
- People for LOAN OPTIONS LIMITED (07451501)
- Insolvency for LOAN OPTIONS LIMITED (07451501)
- More for LOAN OPTIONS LIMITED (07451501)
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
|
|
29 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
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
|
|
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
|
|
08 Aug 2013 | CERTNM |
Company name changed loan options LIMITED\certificate issued on 08/08/13
|
|
16 Apr 2013 | AR01 |
Annual return made up to 15 April 2013 with full list of shareholders
|
|
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
|
|
28 Nov 2012 | CH01 | Director's details changed for Mr Michael William Chamberlain on 28 November 2012 |