Advanced company searchLink opens in new window

LOANWORLD FINANCE LIMITED

Company number 04143771

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)
30 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2018 LIQ03 Liquidators' statement of receipts and payments to 10 March 2018
12 Apr 2017 4.68 Liquidators' statement of receipts and payments to 10 March 2017
04 Aug 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Mar 2016 AD01 Registered office address changed from 11 Halifax Court Fernwood Business Park, Cross Lane Balderton, Newark Nottinghamshire NG24 3JP to Pannell House 159 Charles Street Leicester LE1 1LD on 24 March 2016
23 Mar 2016 600 Appointment of a voluntary liquidator
23 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
23 Mar 2016 4.20 Statement of affairs with form 4.19
09 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,101
04 Nov 2015 TM02 Termination of appointment of Clare Elizabeth Mackin as a secretary on 1 November 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 CH03 Secretary's details changed for Clare Elizabeth Thomas on 13 May 2015
24 Apr 2015 TM01 Termination of appointment of Lawrence Valentine Clark as a director on 15 April 2015
19 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,101
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,101
29 Jan 2014 CH01 Director's details changed for Mr Mark Charles Mackin on 1 January 2014
29 Jan 2014 CH01 Director's details changed for Mr Paul Adrian Jeal on 1 January 2014
29 Jan 2014 CH01 Director's details changed for Mr Lawrence Valentine Clark on 1 January 2014
29 Jan 2014 CH03 Secretary's details changed for Clare Elizabeth Thomas on 1 January 2014
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Mar 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders