Advanced company searchLink opens in new window

LODE DEVELOPMENTS LIMITED

Company number 06627845

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)
18 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Dec 2019 LIQ10 Removal of liquidator by court order
09 Dec 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 LIQ10 Removal of liquidator by court order
23 Nov 2018 AD01 Registered office address changed from Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 23 November 2018
19 Nov 2018 600 Appointment of a voluntary liquidator
19 Nov 2018 LIQ02 Statement of affairs
19 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-29
30 May 2018 DISS40 Compulsory strike-off action has been discontinued
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2017 PSC01 Notification of Alvin Joseph Harper as a person with significant control on 6 April 2016
16 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with updates
03 Aug 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Mar 2017 AA01 Previous accounting period shortened from 27 June 2016 to 26 June 2016
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
03 May 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Mar 2016 AA01 Previous accounting period shortened from 28 June 2015 to 27 June 2015
11 Dec 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Nov 2015 MR01 Registration of charge 066278450003, created on 5 November 2015
29 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
22 Jun 2015 AA01 Previous accounting period shortened from 29 June 2014 to 28 June 2014
24 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
28 Aug 2014 MR01 Registration of charge 066278450002, created on 26 August 2014