- Company Overview for LOCALROAD LIMITED (07447153)
- Filing history for LOCALROAD LIMITED (07447153)
- People for LOCALROAD LIMITED (07447153)
- Charges for LOCALROAD LIMITED (07447153)
- Insolvency for LOCALROAD LIMITED (07447153)
- More for LOCALROAD LIMITED (07447153)
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
|
|
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
|
|
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
|
|
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
|
|
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 |