LOCAL ISSUES LIMITED

04554921
3 GROVELANDS BARNWOOD GLOUCESTER GL4 3JF

Documents

Documents
Date Category Description Pages
11 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
26 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
19 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
17 Dec 2018 accounts Annual Accounts 1 Buy now
06 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2017 accounts Annual Accounts 2 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2017 accounts Annual Accounts 1 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Dec 2015 accounts Annual Accounts 1 Buy now
22 Oct 2015 annual-return Annual Return 3 Buy now
22 Oct 2015 officers Termination of appointment of director (Philip James Smithson) 1 Buy now
01 Dec 2014 accounts Annual Accounts 1 Buy now
12 Oct 2014 annual-return Annual Return 4 Buy now
16 Dec 2013 accounts Annual Accounts 1 Buy now
14 Oct 2013 annual-return Annual Return 4 Buy now
14 Dec 2012 accounts Annual Accounts 1 Buy now
20 Oct 2012 annual-return Annual Return 4 Buy now
16 Dec 2011 accounts Annual Accounts 1 Buy now
09 Oct 2011 annual-return Annual Return 4 Buy now
21 Jan 2011 accounts Annual Accounts 1 Buy now
01 Nov 2010 annual-return Annual Return 4 Buy now
20 Jan 2010 accounts Annual Accounts 1 Buy now
12 Oct 2009 annual-return Annual Return 4 Buy now
12 Oct 2009 officers Change of particulars for director (John Andrew Gordon Brown) 2 Buy now
12 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2009 officers Change of particulars for director (Philip James Smithson) 2 Buy now
28 Jan 2009 accounts Annual Accounts 1 Buy now
31 Oct 2008 annual-return Return made up to 07/10/08; full list of members 3 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from c/o david earle brown 7 chapel row queen square bath avon BA1 1HN 1 Buy now
28 May 2008 officers Director appointed philip james smithson 2 Buy now
27 Dec 2007 accounts Annual Accounts 1 Buy now
09 Oct 2007 annual-return Return made up to 07/10/07; full list of members 2 Buy now
24 Oct 2006 accounts Annual Accounts 1 Buy now
16 Oct 2006 annual-return Return made up to 07/10/06; full list of members 2 Buy now
20 Dec 2005 accounts Annual Accounts 1 Buy now
19 Oct 2005 annual-return Return made up to 07/10/05; full list of members 2 Buy now
15 Oct 2004 annual-return Return made up to 07/10/04; full list of members 7 Buy now
22 Jul 2004 accounts Annual Accounts 1 Buy now
22 Jul 2004 accounts Accounting reference date extended from 31/10/03 to 31/03/04 1 Buy now
22 Jul 2004 address Registered office changed on 22/07/04 from: 7 chapel row queen square bath avon BA1 1HN 1 Buy now
18 Oct 2003 annual-return Return made up to 07/10/03; full list of members 7 Buy now
03 Feb 2003 address Registered office changed on 03/02/03 from: heatherlodge tower road hindhead surrey GU26 6SU 1 Buy now
03 Feb 2003 officers New director appointed 2 Buy now
15 Oct 2002 officers Secretary resigned 1 Buy now
15 Oct 2002 officers Director resigned 1 Buy now
07 Oct 2002 incorporation Incorporation Company 21 Buy now