Advanced company searchLink opens in new window

LOUVRABILITY LIMITED

Company number 03208673

Filter by category

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)
13 Nov 2001 288c Director's particulars changed
19 Oct 2001 AA Accounts for a dormant company made up to 31 December 2000
19 Oct 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Oct 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Oct 2001 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
05 Jul 2001 363s Return made up to 06/06/01; full list of members
04 Oct 2000 AA Full accounts made up to 31 December 1999
06 Jul 2000 363s Return made up to 06/06/00; full list of members
14 Dec 1999 AA Accounts for a small company made up to 31 December 1998
07 Jul 1999 363s Return made up to 06/06/99; no change of members
24 Jun 1998 363s Return made up to 06/06/98; no change of members
24 Jun 1998 287 Registered office changed on 24/06/98 from: unit 1 welshpool enterprise centre salop road welshpool powys SV21 7SW
14 Apr 1998 AA Accounts for a small company made up to 30 June 1997
14 Apr 1998 AA Accounts for a small company made up to 31 December 1997
20 Feb 1998 288a New director appointed
20 Feb 1998 288b Director resigned
05 Jan 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
18 Nov 1997 225 Accounting reference date shortened from 30/06/98 to 31/12/97
08 Jul 1997 363s Return made up to 06/06/97; full list of members
08 Aug 1996 288 New director appointed
08 Aug 1996 288 Director resigned
08 Aug 1996 288 Secretary resigned
08 Aug 1996 288 New secretary appointed
08 Aug 1996 287 Registered office changed on 08/08/96 from: 110 whitchurch road cardiff south glamorgan CF4 3LY
19 Jul 1996 CERTNM Company name changed certainorder LIMITED\certificate issued on 22/07/96