LOACH CONSTRUCTION & DEVELOPMENT LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/02/1815 February 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

15/02/1815 February 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

14/02/1814 February 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

08/09/178 September 2017 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009021,00007866,00009310

View Document

08/09/178 September 2017 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00007866

View Document

01/09/171 September 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

03/03/173 March 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/01/2017

View Document

03/03/173 March 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

15/09/1615 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/08/2016

View Document

06/05/166 May 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

06/05/166 May 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

09/04/169 April 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/03/1615 March 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM LOACH CONSTRUCTION & DEVELOPMENT LIMITED MILE END ROAD COLWICK NOTTINGHAM NOTTINGHAMSHIRE NG4 2EE

View Document

22/02/1622 February 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/07/144 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOPEWELL

View Document

10/07/1310 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/07/133 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

18/12/1218 December 2012 AUDITOR'S RESIGNATION

View Document

06/11/126 November 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

04/07/124 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/07/102 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANISLAW FRANCZAK / 01/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT ARBON DAVIS / 01/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK HOPEWELL / 01/10/2009

View Document

21/06/1021 June 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM MILE END RD COLWICK NOTTINGHAM NG4 2EE

View Document

08/07/088 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOPEWELL / 01/04/2007

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARBON DAVIS / 01/04/2007

View Document

24/04/0824 April 2008 GBP IC 800/400 09/04/08 GBP SR 400@1=400

View Document

24/04/0824 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL GARLAND

View Document

11/04/0811 April 2008 SECRETARY APPOINTED RICHARD STANISLAW FRANCZAK

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

24/03/0724 March 2007 AUDITOR'S RESIGNATION

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 NC DEC ALREADY ADJUSTED 11/01/05

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/01/00

View Document

31/01/0031 January 2000 £ IC 435/0 14/12/99 £ SR 435@1=435

View Document

31/01/0031 January 2000 £ IC 1100/435 14/12/99 £ SR 665@1=665

View Document

22/12/9922 December 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/12/99

View Document

22/12/9922 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/99

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/12/99

View Document

11/12/9911 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/10/968 October 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/07/944 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 COMPANY NAME CHANGED H. & E. LOACH (BUILDERS) LIMITED CERTIFICATE ISSUED ON 05/02/93

View Document

25/09/9225 September 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/06/922 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/09/9018 September 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9019 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8920 November 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8921 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/899 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/899 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8815 November 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/03/8814 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8815 February 1988 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/10/8731 October 1987 ALTER MEM AND ARTS 150587

View Document

27/04/8727 April 1987 NEW DIRECTOR APPOINTED

View Document

22/07/8622 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/07/8622 July 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

11/03/8011 March 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

06/10/596 October 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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