Advanced company searchLink opens in new window

LOOT WHOLESALE LTD

Company number 12372198

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)
10 Feb 2025 AD01 Registered office address changed from Ground Floor Flat 3 Mortimer Road Mortimer Road Clifton Bristol BS8 4EX England to Suite 4, Second Floor, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 10 February 2025
10 Feb 2025 LIQ02 Statement of affairs
10 Feb 2025 600 Appointment of a voluntary liquidator
10 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-02-04
07 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2024 AD01 Registered office address changed from 13 North Parade Number 1 Frome BA11 1AU England to Ground Floor Flat 3 Mortimer Road Mortimer Road Clifton Bristol BS8 4EX on 20 December 2024
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2024 PSC01 Notification of Louise Emerson as a person with significant control on 21 July 2024
01 Aug 2024 TM01 Termination of appointment of Richard Emerson as a director on 21 July 2024
03 May 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
08 Feb 2024 PSC01 Notification of Richard Emerson as a person with significant control on 24 May 2023
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 May 2023 AP01 Appointment of Mr Richard Emerson as a director on 24 May 2023
19 May 2023 AD01 Registered office address changed from , Ground Floor 90 Victoria Street, Bristol, BS1 6DP to 13 North Parade Number 1 Frome BA11 1AU on 19 May 2023
19 May 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
18 May 2023 TM02 Termination of appointment of Richard Emerson as a secretary on 18 May 2023
18 May 2023 TM01 Termination of appointment of Richard Nicholas Emerson as a director on 18 May 2023
18 May 2023 AP03 Appointment of Mrs Lousie Emerson as a secretary on 18 May 2023
18 May 2023 PSC07 Cessation of Richard Nicholas Emerson as a person with significant control on 18 May 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
19 Oct 2022 CH01 Director's details changed for Mr Richard Nicholas Emerson on 19 October 2022
19 Oct 2022 CH01 Director's details changed for Ms Louise Emerson on 19 October 2022
18 Oct 2022 CH01 Director's details changed for Mr Richard Nicholas Emerson on 18 October 2022
18 Oct 2022 CH01 Director's details changed for Ms Louise Emerson on 18 October 2022
22 Jul 2022 AD01 Registered office address changed from , 18a Heath Road, Nailsea, Bristol, BS48 1AD, England to 13 North Parade Number 1 Frome BA11 1AU on 22 July 2022