LOFTY INSTALLATIONS (NORTH EAST) LTD: Filings
Overview
| Company Name | LOFTY INSTALLATIONS (NORTH EAST) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02099205 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LOFTY INSTALLATIONS (NORTH EAST) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 8 pages | LIQ14 | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Registered office address changed from Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH to 3 New Street York North Yorkshire YO1 8RA on Mar 14, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Michael John Dyson as a person with significant control on Jun 01, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Andy Dobing as a director on Sep 24, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 3310 Century Way Thorpe Park Leeds LS15 8ZB to Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on Sep 08, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Michael John Dyson as a director on Aug 13, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andy Dobing as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair Richard Gamage as a director on Apr 16, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mel Butler as a director on Jan 29, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to 3310 Century Way Thorpe Park Leeds LS15 8ZB | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0