MESSRS J AND E LLOYD LIMITED

Fishergill Fishergill, Wigton, CA7 0JP, Cumbria
StatusDISSOLVED
Company No.07314799
CategoryPrivate Limited Company
Incorporated14 Jul 2010
Age13 years, 10 months, 30 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 20 days

SUMMARY

MESSRS J AND E LLOYD LIMITED is an dissolved private limited company with number 07314799. It was incorporated 13 years, 10 months, 30 days ago, on 14 July 2010 and it was dissolved 2 years, 20 days ago, on 24 May 2022. The company address is Fishergill Fishergill, Wigton, CA7 0JP, Cumbria.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-01

New date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2021

Action Date: 02 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 02 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2019

Action Date: 01 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-01

Made up date: 2019-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 02 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2017

Action Date: 02 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 02 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2015

Action Date: 02 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2014

Action Date: 02 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 02 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2012

Action Date: 02 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Move registers to sail company

Date: 21 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 02 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-02

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2010

Action Date: 14 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-14

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Sep 2010

Action Date: 02 Feb 2011

Category: Accounts

Type: AA01

New date: 2011-02-02

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-17

Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Mary Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Lloyd

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Incorporation company

Date: 14 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKER SCAFFOLDING SERVICES LIMITED

29 GRASDEN HOUSE HIGH STREET,LEATHERHEAD,KT23 4AD

Number:06382542
Status:ACTIVE
Category:Private Limited Company

EXPLORER LIMITED

OFFICE 4 - RIVERSIDE HOUSE 1-5 HIGH STREET,ST. ALBANS,AL2 1RE

Number:06996472
Status:ACTIVE
Category:Private Limited Company

LILLY CORNERSTONE CARE LIMITED

71 FARNLEY ROAD,SOUTH NORWOOD,SE25 6NX

Number:09527858
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MO CONSULTANTS LTD

301 CHENEY MANOR ROAD,SWINDON,SN2 2PE

Number:11613676
Status:ACTIVE
Category:Private Limited Company

PEBBO LTD

THE LODGE,LANGHO,BB6 8AD

Number:07931329
Status:ACTIVE
Category:Private Limited Company

REFLECTION AESTHETICS LTD

10 CHERRYBROOK CLOSE,LEICESTER,LE4 1EH

Number:11369097
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source