LOCK 58 LTD
Status | DISSOLVED |
Company No. | 10902390 |
Category | Private Limited Company |
Incorporated | 07 Aug 2017 |
Age | 6 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 10 Apr 2023 |
Years | 1 year, 22 days |
SUMMARY
LOCK 58 LTD is an dissolved private limited company with number 10902390. It was incorporated 6 years, 8 months, 26 days ago, on 07 August 2017 and it was dissolved 1 year, 22 days ago, on 10 April 2023. The company address is 6th & 7th Floor 120 Bark Street, Bolton, BL1 2AX.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-11
New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX
Old address: Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Sep 2022
Action Date: 18 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Oct 2021
Action Date: 18 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-18
Documents
Liquidation voluntary removal of liquidator by court
Date: 22 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-28
Old address: C/O the Butlers Arms Pleasington Lane Pleasington Blackburn BB2 5JH United Kingdom
New address: 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL
Documents
Liquidation disclaimer notice
Date: 28 Aug 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 28 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 13 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Change account reference date company current extended
Date: 23 Aug 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-30
New date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 30 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-30
Documents
Change account reference date company previous shortened
Date: 01 May 2019
Action Date: 30 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-08-30
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Termination director company with name termination date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-07
Officer name: James Lee Usherwood
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Capital allotment shares
Date: 22 Sep 2017
Action Date: 07 Aug 2017
Category: Capital
Type: SH01
Capital : 500 GBP
Date: 2017-08-07
Documents
Capital alter shares consolidation
Date: 22 Sep 2017
Action Date: 07 Aug 2017
Category: Capital
Type: SH02
Date: 2017-08-07
Documents
Some Companies
3 ROBERTSON CRAIG & CO,GLASGOW,G3 7LW
Number: | SC577017 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 SHERRARD ROAD,LONDON,E7 8DW
Number: | 11190777 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-6 SWABY'S YARD,BEVERLEY,HU17 9BZ
Number: | 02609810 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL
Number: | 05523287 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 16 HALDON HOUSE,BRIERLEY HILL,DY5 3LQ
Number: | 11816258 |
Status: | ACTIVE |
Category: | Private Limited Company |
218 WARWICK ROAD,BIRMINGHAM,B11 2NB
Number: | 11805183 |
Status: | ACTIVE |
Category: | Private Limited Company |