About

Registered Number: 05309191
Date of Incorporation: 09/12/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2015 (9 years and 3 months ago)
Registered Address: WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Loop Pr Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". This organisation has no directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 November 2014
AD01 - Change of registered office address 04 November 2013
RESOLUTIONS - N/A 30 October 2013
4.20 - N/A 30 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2013
TM01 - Termination of appointment of director 18 June 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 28 December 2012
DISS40 - Notice of striking-off action discontinued 15 May 2012
AR01 - Annual Return 14 May 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AA - Annual Accounts 22 November 2011
DISS40 - Notice of striking-off action discontinued 18 May 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 16 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 21 October 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 12 November 2009
287 - Change in situation or address of Registered Office 22 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 09 December 2008
CERTNM - Change of name certificate 28 August 2008
363s - Annual Return 26 August 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
CERTNM - Change of name certificate 14 April 2005
225 - Change of Accounting Reference Date 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.