GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, October 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th March 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 14th, November 2022
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2023. Originally it was Saturday 31st December 2022
filed on: 23rd, June 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 25th March 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st February 2022.
filed on: 8th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st February 2022
filed on: 7th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 7th, January 2022
|
accounts |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Sunday 31st December 2017
filed on: 26th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th March 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 12th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th March 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th March 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Sunday 1st July 2018.
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 1st July 2018
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 25th March 2018
filed on: 30th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 31st December 2017
filed on: 31st, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Athena Court, Athena Drive Tachbrook Park Warwick CV34 6RT United Kingdom to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on Sunday 31st December 2017
filed on: 31st, December 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 31st December 2017.
filed on: 31st, December 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 19th, July 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th March 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 5th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 25th March 2016, no shareholders list
filed on: 29th, March 2016
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed lochluichart extension local energy organisation LIMITEDcertificate issued on 19/01/16
filed on: 19th, January 2016
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st December 2015
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 6th, October 2015
|
accounts |
Free Download
(7 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 24th, April 2015
|
document replacement |
Free Download
|
AD01 |
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES to 3 Athena Court, Athena Drive Tachbrook Park Warwick CV34 6RT on Wednesday 1st April 2015
filed on: 1st, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 25th March 2015, no shareholders list
filed on: 31st, March 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thursday 3rd July 2014 director's details were changed
filed on: 11th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 25th March 2014, no shareholders list
filed on: 14th, April 2014
|
annual return |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 21st November 2013 from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
filed on: 21st, November 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 24th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 25th March 2013, no shareholders list
filed on: 17th, June 2013
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 25th March 2012, no shareholders list
filed on: 8th, June 2012
|
annual return |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 17th May 2012 from 16 West Borough Wimborne Dorset BH21 1NG United Kingdom
filed on: 17th, May 2012
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 21st December 2011.
filed on: 1st, February 2012
|
officers |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 20th January 2012
filed on: 20th, January 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Saturday 31st March 2012.
filed on: 3rd, May 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, March 2011
|
incorporation |
Free Download
(19 pages)
|