Advanced company searchLink opens in new window

LOCK INSPECTION INVESTMENTS LIMITED

Company number 03871331

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2015 DS01 Application to strike the company off the register
04 May 2015 AD01 Registered office address changed from 99 Gresham Street Fifth Floor London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015
31 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 2
16 Sep 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Jul 2014 AA Full accounts made up to 31 December 2013
26 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-26
  • GBP 1
11 Apr 2013 AA Full accounts made up to 31 December 2012
11 Apr 2013 TM01 Termination of appointment of Ola Barreto-Morley as a director
21 Dec 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
07 Nov 2012 AP01 Appointment of Ola Tricia Aramita Barreto-Morley as a director
07 Nov 2012 AP01 Appointment of Mr Giles Matthew Hudson as a director
07 Nov 2012 AP01 Appointment of Edward Ufland as a director
07 Nov 2012 AP04 Appointment of S & J Registrars Limited as a secretary
06 Nov 2012 TM01 Termination of appointment of David Garnett as a director
06 Nov 2012 AD01 Registered office address changed from Lock House Neville Street, Chadderton, Oldham Lancashire OL9 6LF on 6 November 2012
06 Nov 2012 TM02 Termination of appointment of David Garnett as a secretary
06 Nov 2012 AP01 Appointment of Philip Matthew Deakin as a director
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 May 2012 AA Full accounts made up to 31 December 2011
11 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
08 Sep 2011 TM01 Termination of appointment of Michael Randall as a director