SMALL LOAN FACTORY LIMITED

101-102 Empire Business Park Liverpool Road, Burnley, BB10 6HH, Lancashire
StatusDISSOLVED
Company No.08026521
CategoryPrivate Limited Company
Incorporated11 Apr 2012
Age12 years, 19 days
JurisdictionEngland Wales
Dissolution20 Dec 2019
Years4 years, 4 months, 10 days

SUMMARY

SMALL LOAN FACTORY LIMITED is an dissolved private limited company with number 08026521. It was incorporated 12 years, 19 days ago, on 11 April 2012 and it was dissolved 4 years, 4 months, 10 days ago, on 20 December 2019. The company address is 101-102 Empire Business Park Liverpool Road, Burnley, BB10 6HH, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 20 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 20 Sep 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 11 Jun 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 18 Jun 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-02

New address: 101-102 Empire Business Park Liverpool Road Burnley Lancashire BB10 6HH

Old address: 309 the Workstation 15 Paternoster Row Sheffield Yorkshire S1 2BX

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 25 May 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Jun 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Purna Bhudia

Termination date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-08

Officer name: Purna Bhudia

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Peter Lesbirel

Termination date: 2016-03-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-02

Officer name: Ms Purna Bhudia

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-02

Officer name: Ms Purna Bhudia

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Andrew

Termination date: 2015-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-07

Officer name: Mr Christopher Andrew

Documents

View document PDF

Legacy

Date: 21 Aug 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM02 was removed from the public register on 16/10/2015 as it was factually inaccurate.

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Mercedes Petit

Termination date: 2015-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Mercedes Petit

Change date: 2015-04-14

Documents

View document PDF

Legacy

Date: 14 Apr 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP03 was removed from the public register on 16/10/2015 as it was factually inaccurate.

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Mercedes Petit

Appointment date: 2015-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-14

Officer name: Timothy Peter Lesbirel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-02

New address: 309 the Workstation 15 Paternoster Row Sheffield Yorkshire S1 2BX

Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Incorporation company

Date: 11 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENTRONIC LIMITED

68 SHIP STREET,BRIGHTON,BN1 1AE

Number:02686119
Status:LIQUIDATION
Category:Private Limited Company

ANI FINANCIAL SERVICES LTD

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:07472340
Status:ACTIVE
Category:Private Limited Company

BB BOARDS LTD

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC540616
Status:ACTIVE
Category:Private Limited Company

NADIRA RESTAURANT LTD

9 MERE GREEN ROAD,BIRMINGHAM,B75 5BL

Number:08431250
Status:ACTIVE
Category:Private Limited Company

RDS PLUMBING AND HEATING (SOUTH EAST) LIMITED

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:11341139
Status:ACTIVE
Category:Private Limited Company

TEGMAR UK LTD

19 ALEXANDRA WAY,OLDBURY,B69 2LX

Number:11171902
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