- Company Overview for DR B LOUGHNAN LTD. (03544560)
- Filing history for DR B LOUGHNAN LTD. (03544560)
- People for DR B LOUGHNAN LTD. (03544560)
- Charges for DR B LOUGHNAN LTD. (03544560)
- Insolvency for DR B LOUGHNAN LTD. (03544560)
- More for DR B LOUGHNAN LTD. (03544560)
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
|
|
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
|
|
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
|
|
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 |