- Company Overview for CHARLES LLOYD LIMITED (07752735)
- Filing history for CHARLES LLOYD LIMITED (07752735)
- People for CHARLES LLOYD LIMITED (07752735)
- More for CHARLES LLOYD LIMITED (07752735)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
04 Feb 2018 | AD01 | Registered office address changed from 57 Bure Way Bure Way Aylsham Norwich NR11 6HJ England to PO Box NR6 6PU 3,Palgrave House Sherwell Road Hellesdon Norwich NR6 6PU on 4 February 2018 | |
25 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
01 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from New Bond House New Bond Street London W1S 1DX England to 57 Bure Way Bure Way Aylsham Norwich NR11 6HJ on 27 October 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
25 Jul 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from 57 Bure Way Aylsham Norwich NR11 6HJ to New Bond House New Bond Street London W1S 1DX on 26 October 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
22 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX to 57 Bure Way Aylsham Norwich NR11 6HJ on 7 November 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
14 Jul 2014 | TM02 | Termination of appointment of Kirstie Louise Payne as a secretary on 12 May 2014 | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 May 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 August 2013 | |
13 May 2014 | CH03 | Secretary's details changed for Miss Kirstie Louise Payne on 12 May 2014 | |
12 May 2014 | TM01 | Termination of appointment of Kirstie Payne as a director | |
12 May 2014 | AP01 | Appointment of Mr David Charles Robert Payne as a director | |
12 May 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 28 February 2014 | |
02 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders |