Advanced company searchLink opens in new window

JAMES LOVELUCK (BAGLAN) LIMITED

Company number 05635704

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)
05 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
27 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2018 AA Total exemption full accounts made up to 30 September 2017
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2018 CS01 Confirmation statement made on 24 November 2017 with no updates
27 Apr 2018 TM01 Termination of appointment of Robert George James as a director on 27 April 2018
11 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 7 October 2015
15 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
08 Dec 2015 TM02 Termination of appointment of David Michael Walters as a secretary on 8 December 2015
08 Dec 2015 TM01 Termination of appointment of David Michael Walters as a director on 8 December 2015
08 Dec 2015 AD01 Registered office address changed from Temple Point 1 Temple Row Birmingham West Midlands B2 5LG to Forest Lodge Forest Lodge Lane, Cwmavon Port Talbot SA13 2RX on 8 December 2015
04 Dec 2015 AP01 Appointment of Julian James as a director on 12 November 2015
04 Dec 2015 AP03 Appointment of Julian James as a secretary on 12 November 2015
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
07 Jul 2014 AA Accounts for a small company made up to 30 September 2013