Advanced company searchLink opens in new window

LOCK & PARKER LIMITED

Company number 08880840

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)
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
  • GBP 2
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
  • GBP 2
04 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
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
  • GBP 1