Advanced company searchLink opens in new window

LOCKSTONE SERVICES LIMITED

Company number 03807913

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)
16 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2006 L64.04 Dissolution deferment
08 Dec 2006 L64.07 Completion of winding up
04 Aug 2006 COCOMP Order of court to wind up
27 Apr 2005 288a New secretary appointed
27 Apr 2005 288a New director appointed
24 Feb 2005 288b Director resigned
24 Feb 2005 287 Registered office changed on 24/02/05 from: armley hall lodge victory house parliament road leeds west yorkshire LS12 2LD
08 Feb 2005 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2005 AA Total exemption small company accounts made up to 31 July 2004
02 Feb 2005 AA Total exemption small company accounts made up to 31 July 2003
11 Jan 2005 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2004 287 Registered office changed on 01/09/04 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB
01 Sep 2004 288b Secretary resigned
18 Aug 2003 363s Return made up to 15/07/03; full list of members
18 Aug 2003 363(288) Director's particulars changed
21 Jun 2003 AA Accounts made up to 31 July 2002
04 Jun 2003 CERTNM Company name changed lockstone securities LIMITED\certificate issued on 04/06/03
21 Nov 2002 288a New director appointed
12 Nov 2002 288b Director resigned
19 Aug 2002 363s Return made up to 15/07/02; full list of members
07 Aug 2002 288b Director resigned
15 Feb 2002 288c Director's particulars changed
21 Sep 2001 AA Accounts made up to 31 July 2001
21 Sep 2001 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors