Advanced company searchLink opens in new window

LOANCO LIMITED

Company number 08617977

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 January 2016
04 Feb 2016 AD01 Registered office address changed from Furze Bank 34 Hanover Street Swansea SA1 6BA to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 4 February 2016
04 Feb 2016 CH01 Director's details changed for Mr Andrew Richard Eva on 14 January 2016
06 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
06 Oct 2015 TM01 Termination of appointment of Antony Michael Donnelly as a director on 18 September 2015
03 Feb 2015 AP01 Appointment of Mr Antony Michael Donnelly as a director on 16 January 2015
02 Oct 2014 AA Accounts for a dormant company made up to 31 July 2014
02 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
19 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
30 Jul 2013 SH01 Statement of capital following an allotment of shares on 22 July 2013
  • GBP 2
30 Jul 2013 AP01 Appointment of Mr Kieran Thomas Flannery as a director
30 Jul 2013 AP01 Appointment of Mr Andrew Richard Eva as a director on 22 July 2013
22 Jul 2013 TM01 Termination of appointment of Osker Heiman as a director
22 Jul 2013 NEWINC Incorporation