Advanced company searchLink opens in new window

LOCKE & CO LTD.

Company number 07591461

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2021 DS01 Application to strike the company off the register
24 Aug 2020 AA Accounts for a dormant company made up to 30 April 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
08 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
04 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
05 Oct 2018 TM01 Termination of appointment of Graham Bell as a director on 1 October 2018
05 Oct 2018 AP01 Appointment of Mr Max Nicholas Britten as a director on 1 October 2018
12 Jul 2018 AA Accounts for a dormant company made up to 30 April 2018
04 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
24 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
20 Jul 2017 AP01 Appointment of Mr Graham Bell as a director on 7 July 2017
20 Jul 2017 TM01 Termination of appointment of William Andrew Livingston as a director on 7 July 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
19 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
12 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
03 Jan 2017 TM01 Termination of appointment of James Stuart Mackenzie as a director on 14 October 2016
03 Jan 2017 AP01 Appointment of Mr William Andrew Livingston as a director on 14 October 2016
21 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
15 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
07 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
28 Jan 2015 CERTNM Company name changed eco home squad LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
27 Jan 2015 TM01 Termination of appointment of Robbie Ian Bell as a director on 27 January 2015
27 Jan 2015 TM01 Termination of appointment of Steven Barry Willett as a director on 27 January 2015