Advanced company searchLink opens in new window

LOOMINELLIE LIMITED

Company number 05938402

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2016 DS01 Application to strike the company off the register
09 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
07 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Mar 2015 CH01 Director's details changed for Mrs Eleanor Sophie Fisher on 22 January 2015
30 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
13 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Dec 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
26 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
17 May 2013 CH01 Director's details changed for Miss Eleanor Sophie Gosse on 15 March 2013
12 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
11 Oct 2011 AD01 Registered office address changed from C/O Annie Manly & Co Bosinney Court 124-126 Stockbridge Road Winchester Hampshire SO22 6RN on 11 October 2011
16 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
29 Oct 2010 CH01 Director's details changed for Eleanor Sophie Gosse on 1 October 2009
28 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Sep 2010 AP01 Appointment of Mrs Claudia Marguerite Crerar Gosse as a director
02 Nov 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
07 Aug 2009 287 Registered office changed on 07/08/2009 from avebury house 6 st. Peter street winchester hampshire SO23 8BN
04 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
28 Oct 2008 363a Return made up to 18/09/08; full list of members
27 Oct 2008 287 Registered office changed on 27/10/2008 from avesbury house 6 st peter street winchester hampshire SO23 8BN