LOCK 58 LTD

6th & 7th Floor 120 Bark Street, Bolton, BL1 2AX
StatusDISSOLVED
Company No.10902390
CategoryPrivate Limited Company
Incorporated07 Aug 2017
Age6 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution10 Apr 2023
Years1 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

Gazette dissolved liquidation

Date: 10 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 28 Aug 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Sep 2017

Action Date: 07 Aug 2017

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2017-08-07

Documents

View document PDF

Capital alter shares consolidation

Date: 22 Sep 2017

Action Date: 07 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-07

Documents

View document PDF

Incorporation company

Date: 07 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBORIST DIRECT LIMITED

3 ROBERTSON CRAIG & CO,GLASGOW,G3 7LW

Number:SC577017
Status:ACTIVE
Category:Private Limited Company

HUSSAIN PROPERTIES LONDON LTD

88 SHERRARD ROAD,LONDON,E7 8DW

Number:11190777
Status:ACTIVE
Category:Private Limited Company

LONCASTER LIMITED

4-6 SWABY'S YARD,BEVERLEY,HU17 9BZ

Number:02609810
Status:ACTIVE
Category:Private Limited Company

NRSWA ENGINEERS LIMITED

THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL

Number:05523287
Status:ACTIVE
Category:Private Limited Company

SALDRYS LTD

SUITE 16 HALDON HOUSE,BRIERLEY HILL,DY5 3LQ

Number:11816258
Status:ACTIVE
Category:Private Limited Company

SUBLIME THERAPIES LIMITED

218 WARWICK ROAD,BIRMINGHAM,B11 2NB

Number:11805183
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