C AND G LLOYD STORES LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for voluntary strike-off |
02/09/252 September 2025 New | First Gazette notice for voluntary strike-off |
21/08/2521 August 2025 New | Application to strike the company off the register |
12/11/2412 November 2024 | Micro company accounts made up to 2024-03-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/11/2329 November 2023 | Micro company accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
05/11/205 November 2020 | REGISTERED OFFICE CHANGED ON 05/11/2020 FROM C/O GRAHAM PAUL LIMITED COURT HOUSE COURT ROAD BRIDGEND MID GLAMORGAN CF31 1BE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CURREXT FROM 30/09/2018 TO 31/03/2019 |
10/01/1910 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 055332060002 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
21/06/1821 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH CATHERINE CHRISTINE LLOYD |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/02/1612 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 055332060001 |
05/11/155 November 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM C/O GRAHAM PAUL 10/12 DUNRAVEN PLACE BRIDGEND CF31 1JD |
31/10/1431 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CATHERINE CHRISTINE LLOYD / 30/10/2014 |
31/10/1431 October 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
31/10/1431 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN LLOYD / 30/10/2014 |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/09/134 September 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
19/04/1319 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/11/125 November 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/09/116 September 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
18/04/1118 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN LLOYD / 10/08/2010 |
22/10/1022 October 2010 | Annual return made up to 10 August 2010 with full list of shareholders |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
23/10/0923 October 2009 | Annual return made up to 10 August 2009 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
08/09/088 September 2008 | RETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
06/12/076 December 2007 | RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
30/11/0630 November 2006 | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | SECRETARY'S PARTICULARS CHANGED |
22/03/0622 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/09/056 September 2005 | SECRETARY'S PARTICULARS CHANGED |
06/09/056 September 2005 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06 |
10/08/0510 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company