Advanced company searchLink opens in new window

LOUTH WADDINGTON LIMITED

Company number 09155832

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)
04 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 6 October 2017
05 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 5 October 2017
05 Oct 2017 PSC01 Notification of Paul James Louth as a person with significant control on 6 April 2016
17 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
01 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
08 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
27 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
16 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
12 Jan 2015 AD01 Registered office address changed from 46 Jamaica Street Liverpool Merseyside L1 0AF United Kingdom to 17 Hilbre Road West Kirby Merseyside CH48 3HA on 12 January 2015
07 Aug 2014 AP01 Appointment of Mr Paul James Louth as a director on 31 July 2014
07 Aug 2014 TM01 Termination of appointment of David Leslie Bates as a director on 31 July 2014
07 Aug 2014 AA01 Current accounting period shortened from 31 July 2015 to 30 June 2015
31 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted