- Company Overview for FRANK LUDLOW LIMITED (01140315)
- Filing history for FRANK LUDLOW LIMITED (01140315)
- People for FRANK LUDLOW LIMITED (01140315)
- Charges for FRANK LUDLOW LIMITED (01140315)
- Insolvency for FRANK LUDLOW LIMITED (01140315)
- More for FRANK LUDLOW LIMITED (01140315)
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) |
---|---|---|---|
06 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from C/O Opus Restructuring Mk Limited Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 19 July 2013 | |
17 Apr 2013 | AD01 | Registered office address changed from C/O C/O Rsm Tenon Cedar House Breckland Linford Wood Milton Keynes MK14 6EX on 17 April 2013 | |
06 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2012 | |
07 Feb 2012 | AD01 | Registered office address changed from Rsm Tenon Recovery Cbx 11 West Wing 382-390 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2RG on 7 February 2012 | |
16 Jun 2011 | AD01 | Registered office address changed from C/O Ludlow Group Services Ltd Unit 13 Windmill Trading Estate, Thistle Road Luton LU1 3XJ England on 16 June 2011 | |
15 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
15 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Nov 2010 | AR01 |
Annual return made up to 8 November 2010 with full list of shareholders
Statement of capital on 2010-11-22
|
|
17 Nov 2010 | AD01 | Registered office address changed from 71 Windmill Rd Luton Beds LU1 3XL on 17 November 2010 | |
23 Nov 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Mrs Josephine Dawn White on 8 November 2009 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jul 2009 | MISC | Aud res sect 519 ca 2006 | |
02 Dec 2008 | 363a | Return made up to 08/11/08; full list of members | |
18 Jun 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
08 Nov 2007 | 363a | Return made up to 08/11/07; full list of members | |
02 Jul 2007 | AA | Accounts for a small company made up to 31 March 2007 | |
13 Nov 2006 | 363a | Return made up to 08/11/06; full list of members | |
03 Jul 2006 | AA | Full accounts made up to 31 March 2006 | |
22 Nov 2005 | 363a | Return made up to 08/11/05; full list of members |