- Company Overview for LOOM LANE LIMITED (08739880)
- Filing history for LOOM LANE LIMITED (08739880)
- People for LOOM LANE LIMITED (08739880)
- Insolvency for LOOM LANE LIMITED (08739880)
- More for LOOM LANE LIMITED (08739880)
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) |
---|---|---|---|
06 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Mar 2016 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 11 March 2016 | |
10 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2016 | 4.70 | Declaration of solvency | |
03 Dec 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
05 Nov 2015 | AP01 | Appointment of Mr Gian Paulo Manzi as a director on 23 October 2014 | |
05 Nov 2015 | AP01 | Appointment of Mr Nicholas Oliver Fox as a director on 23 October 2014 | |
05 Nov 2015 | AP01 | Appointment of Mr Giles Moulder as a director on 23 October 2014 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 March 2015
|
|
04 Dec 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
03 Mar 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
27 Feb 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 January 2015 | |
04 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 21 October 2013
|
|
21 Oct 2013 | NEWINC |
Incorporation
|