STOCKLAND (LOWESTOFT) LIMITED

05763192
C/O KPMG LLP 8 SALISBURY SQUARE LONDON EC4Y 8BB

Documents

Documents
Date Category Description Pages
08 Dec 2014 gazette Gazette Dissolved Liquidation 1 Buy now
08 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
08 Sep 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
28 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Mar 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
26 Mar 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Mar 2014 resolution Resolution 2 Buy now
11 Mar 2014 officers Termination of appointment of director (Kenneth Fraser Lindsay) 1 Buy now
04 Apr 2013 annual-return Annual Return 4 Buy now
12 Sep 2012 accounts Annual Accounts 14 Buy now
27 Jun 2012 officers Termination of appointment of secretary (Stuart Andrew Weir Duncan) 1 Buy now
04 Apr 2012 annual-return Annual Return 5 Buy now
04 Apr 2012 officers Termination of appointment of secretary (Derwyn Williams) 1 Buy now
09 Feb 2012 accounts Annual Accounts 15 Buy now
08 Apr 2011 annual-return Annual Return 5 Buy now
29 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Oct 2010 accounts Annual Accounts 14 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
16 Sep 2009 accounts Annual Accounts 14 Buy now
03 Apr 2009 annual-return Return made up to 30/03/09; full list of members 4 Buy now
17 Feb 2009 accounts Annual Accounts 15 Buy now
21 Oct 2008 officers Appointment terminated director simon taylor 1 Buy now
11 Jul 2008 officers Secretary appointed derwyn williams 1 Buy now
19 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2008 annual-return Return made up to 30/03/08; full list of members 4 Buy now
07 Jan 2008 accounts Annual Accounts 7 Buy now
02 Jul 2007 accounts Accounting reference date extended from 31/03/07 to 30/06/07 1 Buy now
27 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 Apr 2007 annual-return Return made up to 30/03/07; full list of members 2 Buy now
05 Apr 2007 officers Director's particulars changed 1 Buy now
22 Jan 2007 officers Secretary's particulars changed 1 Buy now
22 Sep 2006 address Registered office changed on 22/09/06 from: 33 davies street london W1K 4LR 1 Buy now
10 Apr 2006 officers Secretary resigned 1 Buy now
10 Apr 2006 officers New secretary appointed 1 Buy now
10 Apr 2006 officers New director appointed 1 Buy now
30 Mar 2006 incorporation Incorporation Company 28 Buy now