Advanced company searchLink opens in new window

LOADING BAY INSTALLATIONS LIMITED

Company number 08410221

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)
17 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 26 July 2023
28 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 26 July 2022
12 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 26 July 2021
03 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 26 July 2020
22 May 2020 LIQ03 Liquidators' statement of receipts and payments to 26 July 2019
16 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 26 July 2018
11 Aug 2017 AD01 Registered office address changed from 9 Park Street Congleton Cheshire CW12 1EY to C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 11 August 2017
09 Aug 2017 LIQ02 Statement of affairs
09 Aug 2017 600 Appointment of a voluntary liquidator
09 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-27
23 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Aug 2015 AAMD Amended total exemption small company accounts made up to 30 April 2014
22 Apr 2015 MR04 Satisfaction of charge 084102210001 in full
09 Apr 2015 AA Accounts for a dormant company made up to 30 April 2014
09 Apr 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
17 Mar 2015 AA Accounts for a dormant company made up to 30 April 2013
15 Oct 2014 AA01 Current accounting period shortened from 28 February 2014 to 30 April 2013
02 Jul 2014 TM01 Termination of appointment of David Rowley as a director
25 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
28 Aug 2013 AP01 Appointment of Mr Christopher Michael Morgan as a director
28 Aug 2013 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 August 2013