LOCKMANUK LOCKSMITH LIMITED

06996282
11 PHEASANT ROAD SMETHWICK WEST MIDLANDS B67 5PD

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
12 Sep 2020 accounts Annual Accounts 7 Buy now
10 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
28 Feb 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Feb 2020 accounts Annual Accounts 7 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2019 accounts Annual Accounts 2 Buy now
27 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 3 Buy now
16 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2017 officers Termination of appointment of director (Harbir Singh Chahal) 2 Buy now
28 Feb 2017 accounts Annual Accounts 4 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Feb 2016 accounts Annual Accounts 8 Buy now
14 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2015 annual-return Annual Return 4 Buy now
27 Feb 2015 accounts Annual Accounts 8 Buy now
04 Nov 2014 annual-return Annual Return 4 Buy now
04 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2014 accounts Annual Accounts 4 Buy now
24 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2013 annual-return Annual Return 4 Buy now
22 Feb 2013 accounts Annual Accounts 8 Buy now
13 Feb 2013 officers Appointment of director (Mr Harbir Singh Chahal) 2 Buy now
12 Feb 2013 officers Termination of appointment of secretary (Mandeep Virk) 1 Buy now
28 Nov 2012 annual-return Annual Return 14 Buy now
28 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 May 2012 accounts Annual Accounts 3 Buy now
16 May 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
01 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Oct 2011 annual-return Annual Return 14 Buy now
17 May 2011 accounts Annual Accounts 3 Buy now
27 Sep 2010 annual-return Annual Return 14 Buy now
01 Oct 2009 capital Ad 21/08/09\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
01 Oct 2009 address Registered office changed on 01/10/2009 from 52 mucklow hill halesowen west midlands B62 8BL england 1 Buy now
01 Oct 2009 officers Secretary appointed mandeep singh virk 2 Buy now
01 Oct 2009 officers Director appointed joshua singh 2 Buy now
20 Aug 2009 officers Appointment terminated secretary stephen scott 1 Buy now
20 Aug 2009 officers Appointment terminated director jacqueline scott 1 Buy now
20 Aug 2009 incorporation Incorporation Company 9 Buy now