- Company Overview for LOCK & PARKER LIMITED (08880840)
- Filing history for LOCK & PARKER LIMITED (08880840)
- People for LOCK & PARKER LIMITED (08880840)
- More for LOCK & PARKER LIMITED (08880840)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2017 | AA01 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 | |
27 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
05 Apr 2017 | AD01 | Registered office address changed from 39 Thorpe Lane Austerlands Oldham OL4 3QW England to 76 King Street Manchester M2 4NH on 5 April 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
12 Jan 2017 | TM01 | Termination of appointment of Kelly Ann Janine Paton as a director on 11 January 2017 | |
25 Oct 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 August 2016 | |
03 Sep 2016 | AD01 | Registered office address changed from The Exchange 5 Bank Street Bury Lancashire BL9 0DN to 39 Thorpe Lane Austerlands Oldham OL4 3QW on 3 September 2016 | |
28 Aug 2016 | AP01 | Appointment of Mr Matthew William Jason Lock as a director on 26 August 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
19 Nov 2015 | TM01 | Termination of appointment of Matthew William Jason Lock as a director on 19 November 2015 | |
17 Nov 2015 | AP01 | Appointment of Miss Kelly Ann Janine Paton as a director on 17 November 2015 | |
15 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Adele Lock as a director on 11 September 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Martin Parker as a director on 24 March 2015 | |
17 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 2 March 2015
|
|
04 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | AD01 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT United Kingdom to The Exchange 5 Bank Street Bury Lancashire BL9 0DN on 4 March 2015 | |
03 Mar 2015 | CH01 | Director's details changed for Mrs Adele Lock on 2 March 2015 | |
29 Sep 2014 | AP01 | Appointment of Mr Martin Parker as a director on 29 September 2014 | |
24 Sep 2014 | AP01 | Appointment of Matthew William Jason Lock as a director on 13 September 2014 | |
06 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-06
|