Advanced company searchLink opens in new window

LODWICK DEVELOPMENTS LIMITED

Company number 05040788

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2016 DS01 Application to strike the company off the register
08 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
25 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
15 May 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
15 May 2015 AD02 Register inspection address has been changed from C/O Robertson Milroy Coopers House Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom to C/O Rawlinson & Hunter 6 New Street Square London EC4A 3AQ
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Aug 2014 TM01 Termination of appointment of Clare Elizabeth Hannah James as a director on 20 August 2014
20 Aug 2014 TM01 Termination of appointment of Philip William Henry James as a director on 20 August 2014
20 Aug 2014 TM01 Termination of appointment of Philip William Henry James as a director on 20 August 2014
15 Aug 2014 AD01 Registered office address changed from The Priory West View Drive Rayleigh Essex SS6 7AY to Hesketh House 43-45 Portman Square London W1H 6HN on 15 August 2014
15 Aug 2014 CH01 Director's details changed for Mrs Clare Elizabeth Hannah James on 10 August 2014
15 Aug 2014 TM02 Termination of appointment of Joanna Mcgovern as a secretary on 10 August 2014
17 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
01 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
02 May 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
02 May 2012 CH01 Director's details changed for Mrs Clare Elizabeth Hannah James on 30 March 2012
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Apr 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
01 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010