LOOPY CONTRACTING LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 Liquidators' statement of receipts and payments to 2025-06-13

View Document

17/07/2517 July 2025 Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Manchester Greater Manchester M3 3HF on 2025-07-17

View Document

26/06/2426 June 2024 Appointment of a voluntary liquidator

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Registered office address changed from 21 Bramblewood Close Prenton Merseyside CH43 9YT England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2024-06-26

View Document

25/06/2425 June 2024 Statement of affairs

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-03 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2020-07-03 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

06/07/196 July 2019 CESSATION OF MICHAEL WILLIAMS AS A PSC

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/02/1920 February 2019 20/02/19 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAMS

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MS KERRY O'HANLON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM UNIT 3 OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

04/07/144 July 2014 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