Advanced company searchLink opens in new window

LOANS & MORE LIMITED

Company number NI055004

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)
19 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2,003
12 Feb 2013 AR01 Annual return made up to 3 May 2012 with full list of shareholders
01 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
12 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Jun 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
01 Apr 2011 CERTNM Company name changed tobermore crescent LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-29
01 Apr 2011 CONNOT Change of name notice
28 Jan 2011 CERTNM Company name changed loans & more LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
28 Jan 2011 CONNOT Change of name notice
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
27 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Fearghal Mallon on 3 May 2010
27 May 2010 CH03 Secretary's details changed for Fearghal Mallon on 3 May 2010
27 May 2010 CH01 Director's details changed for Jeremy Colin Cruiks on 3 May 2010
24 May 2010 AD01 Registered office address changed from 136 Lisburn Road Belfast BT9 6AJ Northern Ireland on 24 May 2010
24 May 2010 AD01 Registered office address changed from 138 Lisburn Road Belfast BT6 8AW on 24 May 2010
23 Apr 2010 AR01 Annual return made up to 3 May 2009 with full list of shareholders
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 February 2009
  • GBP 2,003
09 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009