LOUD AND PROUD LIMITED

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.08294244
CategoryPrivate Limited Company
Incorporated15 Nov 2012
Age11 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution03 Jun 2020
Years4 years, 13 days

SUMMARY

LOUD AND PROUD LIMITED is an dissolved private limited company with number 08294244. It was incorporated 11 years, 7 months, 1 day ago, on 15 November 2012 and it was dissolved 4 years, 13 days ago, on 03 June 2020. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 03 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Old address: 9-11 Vittoria Street Birmingham West Midlands B1 3nd

Change date: 2019-01-25

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 18 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-08

Officer name: Jack Davis

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

New address: 9-11 Vittoria Street Birmingham West Midlands B1 3nd

Old address: Whiteoaks Gravelly Lane Stonnall Walsall WS9 9HX

Change date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-17

New address: Whiteoaks Gravelly Lane Stonnall Walsall WS9 9HX

Old address: 18 Stafford Close Bulkington Bedworth Warwickshire CV12 9QX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2014

Action Date: 11 Oct 2014

Category: Address

Type: AD01

Old address: 4 Coney Lane Longford Coventry CV6 6EF England

Change date: 2014-10-11

New address: 18 Stafford Close Bulkington Bedworth Warwickshire CV12 9QX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2014

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Aug 2014

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Old address: 2 Busby Close Binley Coventry CV3 2LU

Change date: 2014-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Address

Type: AD01

Old address: 41-43 Hampton Street Birmingham B19 3LS England

Change date: 2013-08-09

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Stephen Davis

Documents

View document PDF

Incorporation company

Date: 15 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D3 (CHILDCARE) LIMITED

7 BRENKLEY WAY,NEWCASTLE UPON TYNE,NE13 6DS

Number:11607381
Status:ACTIVE
Category:Private Limited Company

DOLLIS HILL GARAGE LTD

72 - 76 BURNLEY ROAD,LONDON,NW10 1EJ

Number:09808121
Status:ACTIVE
Category:Private Limited Company

ELAINE'S TRAVEL LIMITED

16A HIGH STREET,MARLBOROUGH,SN8 1AA

Number:10470453
Status:ACTIVE
Category:Private Limited Company

HORSESHOE TEA ROOMS LIMITED

9 MARKET PLACE,BRACKLEY,NN13 7AB

Number:08845307
Status:ACTIVE
Category:Private Limited Company

LIVE LONDON ESTATES LTD

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:08320585
Status:ACTIVE
Category:Private Limited Company

MURFINS TRANSPORT LIMITED

11 SUNNINGDALE CLOSE,KIRKBY-IN-ASHFIELD,NG17 8NW

Number:10046480
Status:LIQUIDATION
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