- Company Overview for LOUGHTON IRON & STEEL LIMITED (07799022)
- Filing history for LOUGHTON IRON & STEEL LIMITED (07799022)
- People for LOUGHTON IRON & STEEL LIMITED (07799022)
- More for LOUGHTON IRON & STEEL LIMITED (07799022)
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
|
|
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
|
|
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
|
|
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
|
|
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 |