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

OWEN Lloyd Limited

Documents

Total Documents62
Total Pages208

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off
27 November 2012Final Gazette dissolved via voluntary strike-off
14 August 2012First Gazette notice for voluntary strike-off
14 August 2012First Gazette notice for voluntary strike-off
7 August 2012Application to strike the company off the register
7 August 2012Application to strike the company off the register
31 July 2012Termination of appointment of Richard Owen Phillips as a secretary on 3 May 2012
31 July 2012Termination of appointment of Richard Owen Phillips as a director on 3 May 2012
31 July 2012Termination of appointment of Richard Phillips as a secretary
31 July 2012Termination of appointment of Richard Phillips as a director
4 April 2012Total exemption full accounts made up to 31 December 2011
4 April 2012Total exemption full accounts made up to 31 December 2011
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1,000
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1,000
3 June 2011Total exemption full accounts made up to 31 December 2010
3 June 2011Total exemption full accounts made up to 31 December 2010
22 September 2010Total exemption full accounts made up to 31 December 2009
22 September 2010Total exemption full accounts made up to 31 December 2009
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
19 July 2010Director's details changed for Mr Richard Owen Phillips on 28 June 2010
19 July 2010Director's details changed for Mrs Sonja Mae Phillips on 28 June 2010
19 July 2010Director's details changed for Mrs Sonja Mae Phillips on 28 June 2010
19 July 2010Director's details changed for Mr Richard Owen Phillips on 28 June 2010
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
30 October 2009Total exemption full accounts made up to 31 December 2008
30 October 2009Total exemption full accounts made up to 31 December 2008
2 September 2009Director and secretary's change of particulars / richard phillips / 02/09/2009
2 September 2009Return made up to 28/06/09; full list of members
2 September 2009Director's Change of Particulars / sonja phillips / 02/09/2009 / HouseName/Number was: , now: 28; Street was: 28 west dean, now: west dene; Country was: , now: united kingdom
2 September 2009Return made up to 28/06/09; full list of members
2 September 2009Director's change of particulars / sonja phillips / 02/09/2009
2 September 2009Director and Secretary's Change of Particulars / richard phillips / 02/09/2009 / HouseName/Number was: , now: 28; Street was: 28 west dean, now: west dene; Country was: , now: united kingdom
2 November 2008Total exemption full accounts made up to 31 December 2007
2 November 2008Total exemption full accounts made up to 31 December 2007
16 July 2008Return made up to 28/06/08; full list of members
16 July 2008Return made up to 28/06/08; full list of members
23 July 2007Return made up to 28/06/07; full list of members
23 July 2007Return made up to 28/06/07; full list of members
24 May 2007Total exemption full accounts made up to 31 December 2006
24 May 2007Total exemption full accounts made up to 31 December 2006
4 April 2007Accounting reference date extended from 30/06/06 to 27/12/06
4 April 2007Accounting reference date extended from 30/06/06 to 27/12/06
25 August 2006Director's particulars changed
25 August 2006Ad 28/06/05--------- £ si 999@1=999 £ ic 1/1000
25 August 2006Return made up to 28/06/06; full list of members
25 August 2006Secretary's particulars changed;director's particulars changed
25 August 2006Secretary's particulars changed;director's particulars changed
25 August 2006Director's particulars changed
25 August 2006Ad 28/06/05--------- £ si 999@1=999 £ ic 1/1000
25 August 2006Return made up to 28/06/06; full list of members
27 July 2005New director appointed
27 July 2005New secretary appointed;new director appointed
27 July 2005New secretary appointed;new director appointed
27 July 2005New director appointed
27 July 2005Registered office changed on 27/07/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
27 July 2005Registered office changed on 27/07/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
14 July 2005Secretary resigned
14 July 2005Director resigned
14 July 2005Director resigned
14 July 2005Secretary resigned
28 June 2005Incorporation
28 June 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed