Advanced company searchLink opens in new window

DR B LOUGHNAN LTD.

Company number 03544560

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)
25 May 2023 LIQ03 Liquidators' statement of receipts and payments to 4 April 2023
15 Apr 2022 AD01 Registered office address changed from C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 15 April 2022
15 Apr 2022 LIQ01 Declaration of solvency
15 Apr 2022 600 Appointment of a voluntary liquidator
15 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-05
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 December 2020
23 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 31 December 2019
23 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
21 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
26 Jun 2019 AA Micro company accounts made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
28 Jun 2018 AA Micro company accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
19 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
18 Jan 2016 AA01 Current accounting period shortened from 31 October 2015 to 31 December 2014
24 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
29 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
29 May 2015 TM01 Termination of appointment of Michael William Hall as a director on 24 June 2013
29 May 2015 AD01 Registered office address changed from Shrubbery House 47 Prospect Hill Redditch Worcestershire B97 4BS to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 29 May 2015