Advanced company searchLink opens in new window

LOCALROAD LIMITED

Company number 07447153

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)
23 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
19 Oct 2017 AD01 Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ to Gable House 239 Regents Park Road London N3 3LF on 19 October 2017
18 Oct 2017 600 Appointment of a voluntary liquidator
18 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-04
18 Oct 2017 LIQ01 Declaration of solvency
25 Sep 2017 AP01 Appointment of Mr Mark Adams as a director on 19 September 2017
25 Sep 2017 TM02 Termination of appointment of Jonathan Simon David Anthony Rust as a secretary on 19 September 2017
25 Sep 2017 TM01 Termination of appointment of Bruce Weir Ritchie as a director on 19 September 2017
25 Sep 2017 TM01 Termination of appointment of Brett Alexander Palos as a director on 19 September 2017
19 Jul 2017 MR04 Satisfaction of charge 1 in full
23 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
01 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
15 Jan 2014 AUD Auditor's resignation
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
28 Nov 2013 CH03 Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 11 March 2013
28 Nov 2013 CH03 Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 19 August 2013
28 Nov 2013 CH01 Director's details changed for Mr Brett Alexander Palos on 19 August 2013
28 Nov 2013 CH01 Director's details changed for Mr Bruce Weir Ritchie on 11 March 2013
28 Nov 2013 CH01 Director's details changed for Mr Brett Alexander Palos on 10 July 2013