Advanced company searchLink opens in new window

LOVE COLLECTIONS LIMITED

Company number 07564075

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2016 DS01 Application to strike the company off the register
06 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
22 Feb 2016 AD01 Registered office address changed from 19 Swan Street Manchester M4 5JJ to C/O Jon Child & Co 52 Oak Street Manchester M4 5JA on 22 February 2016
04 Nov 2015 AA Accounts for a dormant company made up to 30 September 2015
16 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
26 May 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
26 May 2015 AD01 Registered office address changed from Unit 11 Swan Square 56 Oak Street Manchester Manchester M4 5JA to 19 Swan Street Manchester M4 5JJ on 26 May 2015
28 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
11 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
04 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
13 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Nov 2012 AD01 Registered office address changed from C/O Lee Bloor 3E Tariff Street Manchester M1 2FF United Kingdom on 8 November 2012
08 May 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
21 Mar 2012 AD01 Registered office address changed from 3Rd Floor 12 Hilton Street Manchester M1 1JF United Kingdom on 21 March 2012
13 Mar 2012 AD01 Registered office address changed from C/O Lofthouse & Co 36 Ropergate Pontefract West Yorkshire WF8 1LY United Kingdom on 13 March 2012
12 Mar 2012 TM01 Termination of appointment of Jennifer Perks as a director
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 15 March 2011
  • GBP 1
14 Feb 2012 AP01 Appointment of Mr Lee Bloor as a director
19 Apr 2011 AP01 Appointment of Jennifer Perks as a director
18 Mar 2011 TM01 Termination of appointment of Barbara Kahan as a director
15 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)