- Company Overview for R K LLOYD OF ECCLESHALL LTD (08177694)
- Filing history for R K LLOYD OF ECCLESHALL LTD (08177694)
- People for R K LLOYD OF ECCLESHALL LTD (08177694)
- Charges for R K LLOYD OF ECCLESHALL LTD (08177694)
- More for R K LLOYD OF ECCLESHALL LTD (08177694)
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
|
|
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
|
|
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
|
|
20 Jun 2013 | CERTNM |
Company name changed veuve of eccleshall LIMITED\certificate issued on 20/06/13
|
|
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 |