LOCALROAD LIMITED: Filings
Overview
| Company Name | LOCALROAD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07447153 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LOCALROAD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ to Gable House 239 Regents Park Road London N3 3LF on Oct 19, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of Mr Mark Adams as a director on Sep 19, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Simon David Anthony Rust as a secretary on Sep 19, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Bruce Weir Ritchie as a director on Sep 19, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brett Alexander Palos as a director on Sep 19, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 7 pages | MR04 | ||||||||||
Confirmation statement made on Nov 22, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Nov 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | AUD | |||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Jonathan Simon David Anthony Rust on Mar 11, 2013 | 2 pages | CH03 | ||||||||||
Secretary's details changed for Mr Jonathan Simon David Anthony Rust on Aug 19, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Brett Alexander Palos on Aug 19, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bruce Weir Ritchie on Mar 11, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brett Alexander Palos on Jul 10, 2013 | 2 pages | CH01 | ||||||||||
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