LOADING BAY INSTALLATIONS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/08/247 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/10/2317 October 2023 Liquidators' statement of receipts and payments to 2023-07-26

View Document

28/02/2328 February 2023 Liquidators' statement of receipts and payments to 2022-07-26

View Document

12/09/2212 September 2022 Liquidators' statement of receipts and payments to 2021-07-26

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM
9 PARK STREET
CONGLETON
CHESHIRE
CW12 1EY

View Document

09/08/179 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/08/179 August 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/08/179 August 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/05/1723 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

21/03/1621 March 2016 20/02/15 STATEMENT OF CAPITAL GBP 1

View Document

21/03/1621 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/08/1512 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084102210001

View Document

09/04/159 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/10/1415 October 2014 CURRSHO FROM 28/02/2014 TO 30/04/2013

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLEY

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
FIRST FLOOR 2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR
ENGLAND

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL MORGAN

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084102210001

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084102210001

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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