- Company Overview for LOXSTONE PARK TERRACE LTD (11784583)
- Filing history for LOXSTONE PARK TERRACE LTD (11784583)
- People for LOXSTONE PARK TERRACE LTD (11784583)
- Charges for LOXSTONE PARK TERRACE LTD (11784583)
- More for LOXSTONE PARK TERRACE LTD (11784583)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2020 | TM01 | Termination of appointment of Mark Stefan Heggarty as a director on 1 May 2020 | |
27 May 2020 | AP01 | Appointment of Mr Keith Heggarty as a director on 1 March 2020 | |
27 May 2020 | PSC01 | Notification of Keith Heggarty as a person with significant control on 1 March 2020 | |
27 May 2020 | PSC07 | Cessation of Mark Stefan Heggarty as a person with significant control on 1 March 2020 | |
27 May 2020 | AD01 | Registered office address changed from Unit 1, 1 Southwood Road Bromborough Wirral CH62 3QX England to 3 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG on 27 May 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
19 Mar 2020 | AD01 | Registered office address changed from Wtc Building the Coliseum Old Hall Road Bromborough Wirral CH62 3NX England to Unit 1, 1 Southwood Road Bromborough Wirral CH62 3QX on 19 March 2020 | |
29 Mar 2019 | MR01 | Registration of charge 117845830002, created on 27 March 2019 | |
27 Mar 2019 | MR01 | Registration of charge 117845830001, created on 27 March 2019 | |
23 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-23
|