Advanced company searchLink opens in new window

LONDON ROAD GP LIMITED

Company number 06775593

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)
26 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2011 AD01 Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom on 19 July 2011
16 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2010 TM01 Termination of appointment of John Cannon as a director
05 May 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Apr 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
Statement of capital on 2010-04-30
  • GBP 3
29 Apr 2010 TM02 Termination of appointment of Halliwells Secretaries Limited as a secretary
29 Apr 2010 CH01 Director's details changed for Kenni James on 1 January 2010
26 Apr 2010 TM02 Termination of appointment of Halliwells Secretaries Limited as a secretary
12 Apr 2010 TM01 Termination of appointment of David Thompson as a director
12 Apr 2010 AD01 Registered office address changed from Red Cow Yard 5 Princess Street Knutsford Cheshire WA16 6BW on 12 April 2010
15 Mar 2010 AD01 Registered office address changed from C/O Bennett Brooks St. Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 15 March 2010
15 Mar 2010 AD01 Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 15 March 2010
18 Feb 2010 AP01 Appointment of John Cannon as a director
01 May 2009 MA Memorandum and Articles of Association
29 Apr 2009 288c Secretary's Change of Particulars / halliwells halliwells secretaries LIMITED / 29/04/2009 / Nationality was: other, now: british; Forename was: halliwells, now: ; Middle Name/s was: secretaries LIMITED, now:
29 Apr 2009 288b Appointment Terminated Director Halliwells Directors LIMITED
29 Apr 2009 288b Appointment Terminated Director mark halliwell
29 Apr 2009 88(2) Ad 21/04/09 gbp si 2@1=2 gbp ic 1/3
29 Apr 2009 288a Director appointed kenni james
29 Apr 2009 288a Director appointed david anthony thompson
25 Apr 2009 CERTNM Company name changed hallco 1660 LIMITED\certificate issued on 27/04/09
24 Apr 2009 288a Secretary appointed halliwells secretaries LIMITED halliwells secretaries LIMITED