LOXWOOD HOLDINGS (WATFORD) LIMITED

24 Conduit Place, London, W2 1EP
StatusDISSOLVED
Company No.08686422
CategoryPrivate Limited Company
Incorporated11 Sep 2013
Age10 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution03 May 2020
Years3 years, 11 months, 25 days

SUMMARY

LOXWOOD HOLDINGS (WATFORD) LIMITED is an dissolved private limited company with number 08686422. It was incorporated 10 years, 7 months, 17 days ago, on 11 September 2013 and it was dissolved 3 years, 11 months, 25 days ago, on 03 May 2020. The company address is 24 Conduit Place, London, W2 1EP.



Company Fillings

Gazette dissolved liquidation

Date: 03 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-17

New address: 24 Conduit Place London W2 1EP

Old address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 10 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086864220001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-17

Capital : 15,000.00 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086864220001

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-11

Officer name: Marcus Mcleod

Documents

View document PDF

Incorporation company

Date: 11 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK PROFILES LTD

11 COLLEGE STREET,ARMAGH,BT61 9BT

Number:NI622260
Status:ACTIVE
Category:Private Limited Company

BLACKPOOL INDUSTRIAL ROOFING (NW) LIMITED

UNIT 1 ALDON HOUSE,POULTON LE FYLDE,FY6 8JL

Number:11084716
Status:ACTIVE
Category:Private Limited Company

R C LAY & SON LTD

57 HIGHBRIDGE ROAD,SUTTON COLDFIELD,B73 5QE

Number:11263594
Status:ACTIVE
Category:Private Limited Company

ROBIN CHATTERJEE LTD

FLAT 24 TORRENT LODGE 11 MERRYWEATHER PLACE,LONDON,SE10 8EQ

Number:07543201
Status:ACTIVE
Category:Private Limited Company

STABLE PILLAR LTD

FLAT 27 SIR WALTER RALEIGH COURT,LONDON,SE10 0FD

Number:10252338
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE COWSHED WAKEFIELD LIMITED

8A BEECHWOOD CENTRE,LEEDS,LS26 8RE

Number:08221718
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