LOCH (WARRINGTON GP) LIMITED: Filings
Overview
Company Name | LOCH (WARRINGTON GP) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05146233 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for LOCH (WARRINGTON GP) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Christopher James David Ware as a director on Sep 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Andrew Batchelor as a secretary on Sep 17, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter Andrew Batchelor as a director on Sep 17, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Peter Andrew Batchelor as a secretary on Mar 20, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Peter Andrew Batchelor as a director on Mar 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ross Hillier Mccaskill as a director on Mar 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Valsec Director Limited as a director on Mar 20, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1St Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Fourth Floor 110 Wigmore Street London W1U 3RW on Mar 25, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of David John Kirkby as a director on Mar 20, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Valad Secretarial Services Limited as a secretary on Mar 20, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Director's details changed for Valsec Director Limited on Jul 01, 2013 | 2 pages | CH02 | ||||||||||
Director's details changed for Mr David John Kirkby on Jul 02, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ* on Jul 02, 2013 | 1 pages | AD01 | ||||||||||
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