Advanced company searchLink opens in new window

THE LOAN STORE LIMITED

Company number SC230282

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)
14 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 TM01 Termination of appointment of Paul Michael Court as a director on 29 August 2017
25 Aug 2017 MR04 Satisfaction of charge 1 in full
02 Jun 2017 TM01 Termination of appointment of Leslie James Stillwell as a director on 31 May 2017
02 Jun 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
20 Apr 2017 TM01 Termination of appointment of Craig Wood as a director on 13 April 2017
05 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
29 Dec 2016 AA Full accounts made up to 31 December 2015
24 May 2016 TM01 Termination of appointment of Roger Wayne Dean as a director on 1 April 2016
18 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
04 Oct 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
30 Apr 2015 CH01 Director's details changed for Mr Paul Michael Court on 30 June 2014
13 Jan 2015 AP01 Appointment of Mr Craig Wood as a director on 18 December 2014
01 Dec 2014 AA Full accounts made up to 31 December 2013
17 Jun 2014 TM02 Termination of appointment of Emma Noble as a secretary
28 May 2014 TM01 Termination of appointment of Andrew Deller as a director
24 Apr 2014 AP01 Appointment of Mr Paul Michael Court as a director
10 Apr 2014 TM01 Termination of appointment of John Keenan as a director
10 Apr 2014 TM01 Termination of appointment of John Hackett as a director
03 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
24 Mar 2014 AP01 Appointment of Mr John Richard Hackett as a director
24 Mar 2014 AP03 Appointment of Ms Emma Louise Noble as a secretary
24 Mar 2014 AP01 Appointment of Mr Leslie James Stillwell as a director