Advanced company searchLink opens in new window

LOONEY PROPERTIES LTD

Company number 07288371

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2019 DS01 Application to strike the company off the register
08 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
01 May 2019 PSC02 Notification of Ligi Limited as a person with significant control on 6 April 2016
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
04 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
20 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
05 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
24 Jul 2012 AD01 Registered office address changed from C/O Mark Robinson Fca 36 Queen Victoria Avenue Hove East Sussex BN3 6WN United Kingdom on 24 July 2012
07 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
31 Oct 2011 AD01 Registered office address changed from C/O Chettleburgh's Ltd Temple House 20 Holywell Row London EC2A 4XH on 31 October 2011
14 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 14 February 2011
  • GBP 2
27 Oct 2010 CH01 Director's details changed for Michael Looney on 21 September 2010