LOXLEY RESOURCES LTD

The Old Tavern Union Road The Old Tavern Union Road, Norwich, NR12 9NH, Norfolk
StatusDISSOLVED
Company No.08350029
CategoryPrivate Limited Company
Incorporated07 Jan 2013
Age11 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution13 Feb 2018
Years6 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

View document PDF

Gazette notice voluntary

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 May 2016

Action Date: 17 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-17

Capital : 102 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Royston Barden

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Henry Wallace

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 May 2013

Action Date: 01 May 2013

Category: Capital

Type: SH01

Date: 2013-05-01

Capital : 99 GBP

Documents

View document PDF

Appoint corporate director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: David Wallace Associates Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Lexacam Limited

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A.K. Management Consultants Ltd

Documents

View document PDF

Incorporation company

Date: 07 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPARO TEA COMPANY LIMITED

CAPARO HOUSE,LONDON,W1U 6LN

Number:08122307
Status:ACTIVE
Category:Private Limited Company

DOMENARE PROPERTIES LIMITED

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

MATT KINLEY LIMITED

FIRST FLOOR,LONDON,W1D 1LP

Number:06329412
Status:ACTIVE
Category:Private Limited Company

NICK BARTON LIGHTING LTD

SCHOOL HOUSE,SHEPTON MALLETT,BA4 4QE

Number:07438528
Status:ACTIVE
Category:Private Limited Company

RICH VEIN TRAVEL LTD

19 BLOCK D,MANCHESTER,M4 7AQ

Number:10647874
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