Download leads from Nexok and grow your business. Find out more

Loft Centre Products Ltd

Documents

Total Documents108
Total Pages290

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off
10 January 2012Final Gazette dissolved via voluntary strike-off
27 September 2011First Gazette notice for voluntary strike-off
27 September 2011First Gazette notice for voluntary strike-off
15 September 2011Application to strike the company off the register
15 September 2011Application to strike the company off the register
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1
12 October 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010
12 October 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010
30 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
30 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
30 March 2010Accounts for a dormant company made up to 31 December 2009
30 March 2010Accounts for a dormant company made up to 31 December 2009
4 November 2009Accounts for a dormant company made up to 31 December 2008
4 November 2009Accounts for a dormant company made up to 31 December 2008
10 June 2009Secretary's change of particulars / ronald birchenough / 10/06/2009
10 June 2009Return made up to 27/03/09; full list of members
10 June 2009Secretary's Change of Particulars / ronald birchenough / 10/06/2009 / Nationality was: british, now: other; Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 22 winterbourne, now: sunburst close; Post Town was: horsham, now: marden; Region was: west sussex, now: kent; Post Code was: RH12 5JW, now: TN12 9TS; Country was: , now: engl
10 June 2009Return made up to 27/03/09; full list of members
17 October 2008Accounts for a dormant company made up to 31 December 2007
17 October 2008Accounts made up to 31 December 2007
25 July 2008Return made up to 27/03/08; full list of members
25 July 2008Return made up to 27/03/08; full list of members
25 July 2008Registered office changed on 25/07/2008 from units 50/51 lineside industrial eldon way, wick littlehampton west sussex BN17 7HE
25 July 2008Registered office changed on 25/07/2008 from units 50/51 lineside industrial eldon way, wick littlehampton west sussex BN17 7HE
24 July 2008Location of register of members
24 July 2008Location of register of members
24 July 2008Location of debenture register
24 July 2008Location of debenture register
2 November 2007Accounts made up to 31 December 2006
2 November 2007Accounts for a dormant company made up to 31 December 2006
26 June 2007Accounts made up to 31 December 2005
26 June 2007Accounts for a dormant company made up to 31 December 2005
12 April 2007Return made up to 27/03/07; full list of members
12 April 2007Return made up to 27/03/07; full list of members
3 April 2006Return made up to 27/03/06; full list of members
3 April 2006Return made up to 27/03/06; full list of members
8 November 2005Accounts for a dormant company made up to 31 December 2004
8 November 2005Accounts made up to 31 December 2004
2 July 2005Return made up to 27/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
2 July 2005Return made up to 27/03/05; full list of members
30 October 2004Accounts made up to 31 December 2003
30 October 2004Accounts for a dormant company made up to 31 December 2003
26 October 2004Return made up to 27/03/04; full list of members
26 October 2004New secretary appointed
26 October 2004Secretary resigned
26 October 2004Secretary resigned
26 October 2004Return made up to 27/03/04; full list of members
26 October 2004New secretary appointed
11 September 2003Accounts made up to 31 December 2002
11 September 2003Accounts for a dormant company made up to 31 December 2002
26 April 2003Return made up to 27/03/03; full list of members
26 April 2003Return made up to 27/03/03; full list of members
19 November 2002Director resigned
19 November 2002Director resigned
17 October 2002Accounts for a dormant company made up to 31 December 2001
17 October 2002Accounts made up to 31 December 2001
19 April 2002Return made up to 27/03/02; full list of members
19 April 2002Return made up to 27/03/02; full list of members
18 October 2001Accounts for a dormant company made up to 31 December 2000
18 October 2001Accounts made up to 31 December 2000
29 July 2001Director resigned
29 July 2001Director resigned
3 July 2001Location of register of members
3 July 2001Location of register of members
16 May 2001Return made up to 27/03/01; full list of members
16 May 2001Return made up to 27/03/01; full list of members
11 May 2001New secretary appointed
11 May 2001New secretary appointed
11 May 2001Secretary resigned
11 May 2001Secretary resigned
11 January 2001Director resigned
11 January 2001Secretary resigned
11 January 2001Secretary resigned
11 January 2001New secretary appointed
11 January 2001Director resigned
11 January 2001New secretary appointed
6 December 2000Company name changed board walk timber LTD\certificate issued on 07/12/00
6 December 2000Company name changed board walk timber LTD\certificate issued on 07/12/00
29 September 2000Resolutions
  • ELRES ‐ Elective resolution
29 September 2000Resolutions
  • ELRES ‐ Elective resolution
29 September 2000Resolutions
  • ELRES ‐ Elective resolution
29 September 2000Resolutions
  • ELRES ‐ Elective resolution
29 September 2000Resolutions
  • ELRES ‐ Elective resolution
29 September 2000Resolutions
  • ELRES ‐ Elective resolution
29 September 2000Resolutions
  • ELRES ‐ Elective resolution
29 September 2000Resolutions
  • ELRES ‐ Elective resolution
12 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
12 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
4 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00
4 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00
18 April 2000Registered office changed on 18/04/00 from: 85 south street dorking surrey RH4 2LA
18 April 2000Registered office changed on 18/04/00 from: 85 south street dorking surrey RH4 2LA
16 April 2000New director appointed
16 April 2000New secretary appointed;new director appointed
16 April 2000New director appointed
16 April 2000Secretary resigned
16 April 2000New director appointed
16 April 2000Director resigned
16 April 2000New director appointed
16 April 2000New secretary appointed;new director appointed
16 April 2000Director resigned
16 April 2000New director appointed
16 April 2000Secretary resigned
16 April 2000New director appointed
27 March 2000Incorporation
27 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing