Advanced company searchLink opens in new window

R K LLOYD OF ECCLESHALL LTD

Company number 08177694

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2020 DS01 Application to strike the company off the register
06 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
11 May 2020 AA01 Previous accounting period extended from 31 October 2019 to 30 November 2019
13 Sep 2019 CS01 Confirmation statement made on 13 August 2019 with updates
29 Aug 2019 AD01 Registered office address changed from C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY to C/O Dpc Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on 29 August 2019
13 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
16 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
16 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
03 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
24 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
06 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
20 Jun 2013 CERTNM Company name changed veuve of eccleshall LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
12 Dec 2012 AA Accounts for a dormant company made up to 31 October 2012
12 Dec 2012 AA01 Previous accounting period shortened from 31 August 2013 to 31 October 2012
26 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Sep 2012 AP01 Appointment of Mrs Kelly Joanne Lloyd as a director
06 Sep 2012 AP01 Appointment of Mr Robert Adrian Lloyd as a director