Advanced company searchLink opens in new window

LOUDHILL LIMITED

Company number 06242375

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)
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2014 DS01 Application to strike the company off the register
12 May 2014 AA Total exemption full accounts made up to 30 September 2013
27 Sep 2013 AA01 Current accounting period shortened from 31 May 2014 to 30 September 2013
08 Aug 2013 AA Total exemption full accounts made up to 31 May 2013
24 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
15 Oct 2012 AA Total exemption full accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
02 Dec 2011 AA Total exemption full accounts made up to 31 May 2011
04 Oct 2011 CH01 Director's details changed for Paul Nicholas Johnston on 4 October 2011
04 Oct 2011 AD01 Registered office address changed from 4 St Thomas Close Chilworth Guildford Surrey GU4 8LQ England on 4 October 2011
11 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
25 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
08 Feb 2011 CH03 Secretary's details changed for Mrs Hannah Marie Johnson on 8 February 2011
08 Feb 2011 CH03 Secretary's details changed for Mrs Hannah Marie Johnson on 8 February 2011
08 Feb 2011 CH03 Secretary's details changed for Hannah Marie Strike on 8 February 2011
08 Feb 2011 AD01 Registered office address changed from 9 Laurel Cottages, Willow Lane Blackwater Camberley Surrey GU17 9DL on 8 February 2011
08 Feb 2011 CH01 Director's details changed for Paul Nicholas Johnston on 8 February 2011
14 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Paul Nicholas Johnston on 10 May 2010
07 Jan 2010 AA Total exemption full accounts made up to 31 May 2009
11 May 2009 363a Return made up to 10/05/09; full list of members
10 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
22 Aug 2008 363a Return made up to 10/05/08; full list of members