- Company Overview for LOVE COLLECTIONS LIMITED (07564075)
- Filing history for LOVE COLLECTIONS LIMITED (07564075)
- People for LOVE COLLECTIONS LIMITED (07564075)
- More for LOVE COLLECTIONS LIMITED (07564075)
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
|
|
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
|
|
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
|
|
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
|
|
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
|