- Company Overview for LLOYDS BUSINESS GROUP LIMITED (07492121)
- Filing history for LLOYDS BUSINESS GROUP LIMITED (07492121)
- People for LLOYDS BUSINESS GROUP LIMITED (07492121)
- Charges for LLOYDS BUSINESS GROUP LIMITED (07492121)
- Insolvency for LLOYDS BUSINESS GROUP LIMITED (07492121)
- More for LLOYDS BUSINESS GROUP LIMITED (07492121)
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) |
---|---|---|---|
22 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2013 | AD01 | Registered office address changed from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 12 July 2013 | |
11 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
11 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2013 | AD01 | Registered office address changed from Henlle Hall Henlle Lane Gobowen Oswestry Shropshire SY10 7AX United Kingdom on 30 January 2013 | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 Jun 2012 | CH01 | Director's details changed for Mr Cosmo Gordon Lloyd on 19 June 2012 | |
19 Jun 2012 | AD01 | Registered office address changed from C/O Cgl Group Limited Glovers Meadow Maesbury Road Industrial Estate Oswestry Shropshire SY10 8NH United Kingdom on 19 June 2012 | |
02 Feb 2012 | AR01 |
Annual return made up to 13 January 2012 with full list of shareholders
Statement of capital on 2012-02-02
|
|
01 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Aug 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
08 Aug 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
05 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 7 June 2011
|
|
13 Jan 2011 | NEWINC | Incorporation |