Lloyd Refractory Insulation Systems Ltd was founded on 16 May 2003, it's status is listed as "Dissolved". The current directors of this organisation are listed as Corbet, Graeme Stirling, Hs 168 Limited at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HS 168 LIMITED | 01 August 2003 | 01 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORBET, Graeme Stirling | 11 March 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 September 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 June 2014 | |
DS01 - Striking off application by a company | 10 June 2014 | |
AA - Annual Accounts | 03 June 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AD01 - Change of registered office address | 29 June 2012 | |
AA01 - Change of accounting reference date | 11 June 2012 | |
AR01 - Annual Return | 13 June 2011 | |
AP01 - Appointment of director | 25 March 2011 | |
AP03 - Appointment of secretary | 25 March 2011 | |
TM02 - Termination of appointment of secretary | 22 March 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AA01 - Change of accounting reference date | 16 March 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 11 June 2010 | |
287 - Change in situation or address of Registered Office | 17 September 2009 | |
AA - Annual Accounts | 28 July 2009 | |
288b - Notice of resignation of directors or secretaries | 09 June 2009 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 27 May 2008 | |
363a - Annual Return | 04 October 2007 | |
AA - Annual Accounts | 01 August 2007 | |
169 - Return by a company purchasing its own shares | 09 January 2007 | |
RESOLUTIONS - N/A | 10 December 2006 | |
395 - Particulars of a mortgage or charge | 06 December 2006 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 05 June 2006 | |
363s - Annual Return | 27 June 2005 | |
AA - Annual Accounts | 18 April 2005 | |
363s - Annual Return | 21 May 2004 | |
RESOLUTIONS - N/A | 12 September 2003 | |
RESOLUTIONS - N/A | 12 September 2003 | |
RESOLUTIONS - N/A | 12 September 2003 | |
RESOLUTIONS - N/A | 12 September 2003 | |
RESOLUTIONS - N/A | 12 September 2003 | |
225 - Change of Accounting Reference Date | 05 September 2003 | |
287 - Change in situation or address of Registered Office | 05 September 2003 | |
288a - Notice of appointment of directors or secretaries | 05 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2003 | |
288a - Notice of appointment of directors or secretaries | 23 July 2003 | |
288a - Notice of appointment of directors or secretaries | 23 July 2003 | |
288b - Notice of resignation of directors or secretaries | 21 May 2003 | |
288b - Notice of resignation of directors or secretaries | 21 May 2003 | |
NEWINC - New incorporation documents | 16 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 December 2006 | Outstanding |
N/A |