Advanced company searchLink opens in new window

LOENDS 56 LIMITED

Company number 02665230

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)
01 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
04 Feb 2015 600 Appointment of a voluntary liquidator
04 Feb 2015 4.70 Declaration of solvency
04 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-23
26 Nov 2014 CERTNM Company name changed briggs automation LIMITED\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
16 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
16 Sep 2014 CH01 Director's details changed for Mr Gareth Christopher Graham Cure on 29 August 2014
22 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Apr 2014 TM01 Termination of appointment of Keith Poynton as a director
11 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
15 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
30 May 2013 AP03 Appointment of Mr John Adam Stitchman as a secretary
30 May 2013 TM02 Termination of appointment of David Hibbert as a secretary
08 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
30 Jul 2012 AA Full accounts made up to 31 March 2012
05 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
17 Aug 2011 AA Full accounts made up to 31 March 2011
07 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
19 Aug 2010 AA Full accounts made up to 31 March 2010
21 Dec 2009 AA Full accounts made up to 31 March 2009
18 Sep 2009 363a Return made up to 31/08/09; full list of members
16 Jul 2009 288a Director appointed mr gareth christopher graham cure
16 Jul 2009 288b Appointment terminated director neil proud