Advanced company searchLink opens in new window

LOXTON ELECTRICAL HOLDINGS LIMITED

Company number 08565009

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)
31 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
05 Feb 2021 TM01 Termination of appointment of Jason Weeks as a director on 1 January 2021
05 Feb 2021 AD01 Registered office address changed from Ash House 8 Second Cross Road Twickenham TW2 5RF England to Litchurch Plaza Litchurch Lane Litchurch Lane Derby DE24 8AA on 5 February 2021
05 Feb 2021 PSC07 Cessation of Jason Weeks as a person with significant control on 1 January 2021
07 May 2020 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Ash House 8 Second Cross Road Twickenham TW2 5RF on 7 May 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
06 May 2020 PSC07 Cessation of Diarmuid Thomas O'shea as a person with significant control on 25 March 2020
06 May 2020 PSC01 Notification of Jason Weeks as a person with significant control on 25 March 2020
06 May 2020 TM01 Termination of appointment of Diarmuid Thomas O'shea as a director on 25 March 2020
06 Apr 2020 TM01 Termination of appointment of Sarah Louise Jones as a director on 3 April 2020
25 Mar 2020 AP01 Appointment of Mr Jason Weeks as a director on 25 March 2020
21 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
14 Jan 2020 AA Micro company accounts made up to 30 June 2019
11 Jan 2020 AP01 Appointment of Mrs Sarah Louise Jones as a director on 18 January 2018
20 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-19
06 Aug 2019 PSC07 Cessation of Sarah Jones as a person with significant control on 1 August 2019
26 Apr 2019 PSC01 Notification of Sarah Jones as a person with significant control on 1 April 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
21 Dec 2018 PSC01 Notification of Diarmuid Thomas O'shea as a person with significant control on 21 December 2018
21 Dec 2018 AP01 Appointment of Mr Diarmuid Thomas O'shea as a director on 21 December 2018
21 Dec 2018 TM01 Termination of appointment of Nadyezhda Crawford as a director on 21 December 2018