Advanced company searchLink opens in new window

LOCK INSPECTION GROUP LIMITED

Company number 03671954

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2015 DS01 Application to strike the company off the register
04 May 2015 AD01 Registered office address changed from 99 Gresham Street Fifth Floor London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015
31 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP .01
12 Nov 2014 SH20 Statement by Directors
12 Nov 2014 SH19 Statement of capital on 12 November 2014
  • GBP 0.01
12 Nov 2014 CAP-SS Solvency Statement dated 24/10/14
12 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 24/10/2014
08 Jul 2014 AA Full accounts made up to 31 December 2013
12 Apr 2014 MR04 Satisfaction of charge 3 in full
17 Jan 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 6,923.08
11 Apr 2013 AA Full accounts made up to 31 December 2012
11 Apr 2013 TM01 Termination of appointment of Ola Barreto-Morley as a director
31 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
27 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
07 Nov 2012 AP01 Appointment of Edward Ufland as a director
07 Nov 2012 AP01 Appointment of Ola Tricia Aramita Barreto-Morley as a director
07 Nov 2012 AP01 Appointment of Mr Giles Matthew Hudson as a director
07 Nov 2012 AP04 Appointment of S & J Registrars Limited as a secretary
06 Nov 2012 TM01 Termination of appointment of David Garnett as a director
06 Nov 2012 TM02 Termination of appointment of David Garnett as a secretary
06 Nov 2012 AP01 Appointment of Philip Matthew Deakin as a director
06 Nov 2012 AD01 Registered office address changed from Lock House Neville Street Chadderton Oldham OL9 6LF on 6 November 2012
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1