Advanced company searchLink opens in new window

LOVING IT LARGE LIMITED

Company number 04961816

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)
12 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 May 2011 AD01 Registered office address changed from 126 Queens Road Nuneaton Warwickshire CV11 5LG England on 10 May 2011
10 May 2011 600 Appointment of a voluntary liquidator
10 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-28
10 May 2011 4.20 Statement of affairs with form 4.19
04 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2010-12-03
  • GBP 2
03 Dec 2010 AD01 Registered office address changed from 128 Westbury Road Stockingford Nuneaton Warwickshire CV10 8HQ United Kingdom on 3 December 2010
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
12 May 2010 CH01 Director's details changed for Miss Kaye Kim Lewis on 1 October 2009
05 May 2010 TM02 Termination of appointment of Joanne Morley as a secretary
10 Mar 2010 AA Total exemption small company accounts made up to 30 November 2008
03 Mar 2010 AA Total exemption small company accounts made up to 30 November 2007
02 Mar 2010 AA Total exemption small company accounts made up to 30 November 2006
08 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
15 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2009 363a Return made up to 12/11/08; full list of members
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2008 363a Return made up to 12/11/07; full list of members
19 Mar 2008 190 Location of debenture register
19 Mar 2008 288c Director's Change of Particulars / kaye lewis / 03/08/2007 / Title was: , now: miss; HouseName/Number was: , now: 128; Street was: 128 westbury road, now: westbury road; Country was: , now: united kingdom
19 Mar 2008 287 Registered office changed on 19/03/2008 from 128 westbury road, stockingford nuneaton warwickshire CV10 8HQ