Advanced company searchLink opens in new window

LOUGHTON IRON & STEEL LIMITED

Company number 07799022

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
29 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
12 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
30 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
03 Jul 2014 AD01 Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 3 July 2014
28 Mar 2014 TM01 Termination of appointment of John Barnes as a director
28 Mar 2014 AP01 Appointment of Mr Robert Ronald Cook as a director
28 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
21 Oct 2013 AD01 Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL United Kingdom on 21 October 2013
21 Oct 2013 TM01 Termination of appointment of Robert Cook as a director
21 Feb 2013 CH01 Director's details changed for Mr Robert Cook on 21 February 2013
01 Feb 2013 AP01 Appointment of Mr Robert Cook as a director
20 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
13 Nov 2012 AD01 Registered office address changed from Finance House 383 Eastern Avenue Ilford Essex IG2 6LR United Kingdom on 13 November 2012
07 Nov 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
07 Nov 2012 AP01 Appointment of Mr John Allen Barnes as a director
07 Nov 2012 TM01 Termination of appointment of Peter Matthews as a director
03 Jul 2012 TM01 Termination of appointment of Sam Cook as a director
03 Jul 2012 AP01 Appointment of Mr Peter Charles Matthews as a director
08 Dec 2011 SH01 Statement of capital following an allotment of shares on 5 October 2011
  • GBP 100
08 Dec 2011 TM01 Termination of appointment of Troy Dilchand as a director
08 Dec 2011 AP01 Appointment of Mr Sam Anthony Cook as a director
24 Oct 2011 AP01 Appointment of Troy Francis Dilchand as a director