LOXLEY RESOURCES LTD
Status | DISSOLVED |
Company No. | 08350029 |
Category | Private Limited Company |
Incorporated | 07 Jan 2013 |
Age | 11 years, 4 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2018 |
Years | 6 years, 3 months, 17 days |
SUMMARY
LOXLEY RESOURCES LTD is an dissolved private limited company with number 08350029. It was incorporated 11 years, 4 months, 26 days ago, on 07 January 2013 and it was dissolved 6 years, 3 months, 17 days ago, on 13 February 2018. The company address is The Old Tavern Union Road The Old Tavern Union Road, Norwich, NR12 9NH, Norfolk.
Company Fillings
Gazette dissolved voluntary
Date: 13 Feb 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Nov 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 31 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital allotment shares
Date: 18 May 2016
Action Date: 17 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-17
Capital : 102 GBP
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 16 Mar 2016
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Royston Barden
Termination date: 2015-12-17
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Address
Type: AD01
Old address: 8 Blandfield Road London SW12 8BG
Change date: 2015-06-19
New address: The Old Tavern Union Road Smallburgh Norwich Norfolk NR12 9NH
Documents
Termination director company with name termination date
Date: 18 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-17
Officer name: David L'estrange Seward
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 03 Nov 2014
Action Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Organisational Edge Ltd
Termination date: 2013-05-31
Documents
Termination director company with name termination date
Date: 03 Nov 2014
Action Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-05-31
Officer name: Lexacam Limited
Documents
Termination director company with name termination date
Date: 03 Nov 2014
Action Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-05-31
Officer name: Furber & Co Ltd
Documents
Termination director company with name termination date
Date: 03 Nov 2014
Action Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wallace Associates Limited
Termination date: 2013-05-31
Documents
Termination director company with name termination date
Date: 03 Nov 2014
Action Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-05-31
Officer name: David Wallace Associates Limited
Documents
Termination director company with name termination date
Date: 03 Nov 2014
Action Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wallace Associates Limited
Termination date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Appoint person director company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Nanney-Wynn Garton-Jones
Documents
Change account reference date company current extended
Date: 01 Apr 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Change registered office address company with date old address
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-12
Old address: the Old Tavern Union Road Smallburgh Norwich Norfolk NR12 9NH
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Change person director company with change date
Date: 06 Feb 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Richard Alexander Furber
Change date: 2014-02-01
Documents
Change registered office address company with date old address
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Address
Type: AD01
Old address: Bradford House Yarmouth Road Stalham Norwich Norfolk NR12 9PD United Kingdom
Change date: 2013-12-20
Documents
Appoint person director company with name
Date: 26 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Royston Barden
Documents
Appoint person director company with name
Date: 26 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Henry Wallace
Documents
Appoint person director company with name
Date: 26 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David L'estrange Seward
Documents
Capital allotment shares
Date: 01 May 2013
Action Date: 01 May 2013
Category: Capital
Type: SH01
Date: 2013-05-01
Capital : 99 GBP
Documents
Appoint corporate director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: David Wallace Associates Limited
Documents
Appoint corporate director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Lexacam Limited
Documents
Termination director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: A.K. Management Consultants Ltd
Documents
Some Companies
CAPARO HOUSE,LONDON,W1U 6LN
Number: | 08122307 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 - 90 LONDON ROAD,LEICESTER,LE2 0RD
Number: | 00948811 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT PROPERTY GROUP STOKE LTD
16 BADGERS CROFT,NEWCASTLE,ST5 7AT
Number: | 10532959 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,W1D 1LP
Number: | 06329412 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOL HOUSE,SHEPTON MALLETT,BA4 4QE
Number: | 07438528 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BLOCK D,MANCHESTER,M4 7AQ
Number: | 10647874 |
Status: | ACTIVE |
Category: | Private Limited Company |