Advanced company searchLink opens in new window

LOOT VINTAGE LIMITED

Company number 08108212

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)
17 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
17 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 5 January 2021
14 Jan 2020 AD01 Registered office address changed from Spencer Gardner Dickins Unit 3, Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 14 January 2020
13 Jan 2020 600 Appointment of a voluntary liquidator
13 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-06
13 Jan 2020 LIQ02 Statement of affairs
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
01 Feb 2019 AA Total exemption full accounts made up to 30 March 2018
24 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
02 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with updates
02 Jul 2018 CH01 Director's details changed for Miss Louise Tonks on 2 July 2018
02 Jul 2018 CH01 Director's details changed for Mr Richard Nicholas Emerson on 2 July 2018
08 Jan 2018 AA Micro company accounts made up to 31 March 2017
27 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
27 Jun 2017 PSC01 Notification of Richard Nicholas Emerson as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Louise Tonks as a person with significant control on 6 April 2016
10 Mar 2017 AA Micro company accounts made up to 31 March 2016
13 Dec 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
01 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
16 Jun 2016 AD01 Registered office address changed from 6-9 Haymarket Walk Bristol BS1 3LN to Spencer Gardner Dickins Unit 3, Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 16 June 2016
27 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 100
29 Oct 2015 AP01 Appointment of Mr Richard Nicholas Emerson as a director on 28 October 2015
04 Sep 2015 TM01 Termination of appointment of Richard Nicholas Emerson as a director on 3 September 2015