Advanced company searchLink opens in new window

LRUK (DORMANT NO.4) LIMITED

Company number 00146336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2018 CH01 Director's details changed for Mr Michael Truluck on 14 September 2018
01 Oct 2018 PSC01 Notification of Ginette Moulin as a person with significant control on 10 April 2018
01 Oct 2018 PSC07 Cessation of Eric Yvon Courteille as a person with significant control on 10 April 2018
01 Oct 2018 PSC07 Cessation of Nathalie Catherine Balla as a person with significant control on 10 April 2018
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2018 DS01 Application to strike the company off the register
07 Nov 2017 PSC05 Change of details for Lruk (Holdings) Limited as a person with significant control on 7 November 2016
07 Nov 2017 PSC01 Notification of Eric Yvon Courteille as a person with significant control on 6 April 2016
07 Nov 2017 PSC01 Notification of Nathalie Catherine Balla as a person with significant control on 6 April 2016
07 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with updates
22 Sep 2017 AA Full accounts made up to 31 December 2016
25 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
13 Jan 2016 CERTNM Company name changed holdsworth collections LIMITED\certificate issued on 13/01/16
  • RES15 ‐ Change company name resolution on 2016-01-08
11 Jan 2016 CONNOT Change of name notice
18 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
14 Oct 2015 AA Full accounts made up to 31 December 2014
07 May 2015 AP01 Appointment of Mr Richard Burke as a director on 16 April 2015
07 May 2015 TM01 Termination of appointment of Nathalie Catherine Balla as a director on 7 May 2015
07 May 2015 TM01 Termination of appointment of Nathalie Catherine Balla as a director on 7 May 2015
31 Mar 2015 TM01 Termination of appointment of Saida Gallouj as a director on 1 March 2015
20 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
20 Oct 2014 AP01 Appointment of Madame Saida Gallouj as a director on 22 September 2014
20 Oct 2014 AP01 Appointment of Mr Paul Kenworthy as a director on 22 September 2014