Advanced company searchLink opens in new window

LOCRENDAW LIMITED

Company number 01385836

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)
12 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2011 DS01 Application to strike the company off the register
02 Dec 2010 AA Full accounts made up to 31 March 2010
10 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2,000
23 Apr 2010 AP01 Appointment of David Charles Geoffrey Foster as a director
09 Apr 2010 AP03 Appointment of David Charles Geoffrey Foster as a secretary
08 Apr 2010 TM02 Termination of appointment of Mark Muller as a secretary
06 Apr 2010 TM01 Termination of appointment of Patricia Kennerley as a director
18 Mar 2010 TM01 Termination of appointment of Christopher Aylward as a director
16 Mar 2010 AP01 Appointment of Christopher James Giles as a director
12 Mar 2010 TM01 Termination of appointment of Mark Muller as a director
24 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mr Mark Francis Muller on 1 October 2009
24 Nov 2009 CH03 Secretary's details changed for Mr Mark Francis Muller on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Mr Christopher David Aylward on 1 October 2009
19 Jun 2009 287 Registered office changed on 19/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU
17 Apr 2009 AA Total exemption full accounts made up to 31 October 2008
24 Nov 2008 363a Return made up to 26/10/08; full list of members
14 Nov 2008 288a Director and secretary appointed mark francis muller
14 Nov 2008 225 Accounting reference date extended from 31/10/2009 to 31/03/2010
12 Nov 2008 288a Director appointed patricia diane kennerley
10 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2008 225 Accounting reference date shortened from 31/03/2009 to 31/10/2008
10 Nov 2008 287 Registered office changed on 10/11/2008 from 532 braunstone lane leicester LE3 3DH