Advanced company searchLink opens in new window

LOPRO ENGINEERING LTD.

Company number SC295560

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)
28 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2011 DS01 Application to strike the company off the register
01 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
21 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
18 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Mr Peter Michael Lodge on 17 January 2010
23 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
20 Apr 2009 MA Memorandum and Articles of Association
30 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
23 Jan 2009 363a Return made up to 17/01/09; full list of members
12 Jun 2008 287 Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
24 Apr 2008 287 Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
10 Mar 2008 363a Return made up to 17/01/08; full list of members
08 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
30 Nov 2007 CERTNM Company name changed freelance euro services (mdccclx iv) LIMITED\certificate issued on 30/11/07
30 Nov 2007 288b Secretary resigned
30 Nov 2007 288a New secretary appointed
06 Feb 2007 363a Return made up to 17/01/07; full list of members
18 Jan 2007 AA Total exemption small company accounts made up to 5 April 2006
14 Feb 2006 288a New director appointed
13 Feb 2006 288b Director resigned
23 Jan 2006 225 Accounting reference date shortened from 31/01/07 to 05/04/06
17 Jan 2006 NEWINC Incorporation