- Company Overview for LUDLOWS OF LUTON LIMITED (01307838)
- Filing history for LUDLOWS OF LUTON LIMITED (01307838)
- People for LUDLOWS OF LUTON LIMITED (01307838)
- Charges for LUDLOWS OF LUTON LIMITED (01307838)
- Insolvency for LUDLOWS OF LUTON LIMITED (01307838)
- More for LUDLOWS OF LUTON LIMITED (01307838)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2013 | |
18 Jul 2013 | AD01 | Registered office address changed from C/O Opus Restructuring Mk Limited Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 18 July 2013 | |
17 Apr 2013 | AD01 | Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes MK14 6EX on 17 April 2013 | |
22 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2012 | |
23 Jan 2012 | AD01 | Registered office address changed from Unit 13 Windmill Trading Estate Thistle Road Luton Bedfordshire LU1 3XJ on 23 January 2012 | |
11 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2011 | AD01 | Registered office address changed from Thistle Road Windmill Trading Estate Luton Beds LU1 3XJ on 11 April 2011 | |
30 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
30 Mar 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
|
|
26 Aug 2010 | TM01 | Termination of appointment of Peter Wills as a director | |
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 Mr Christopher John Stimson on 8 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mr Peter Wills on 8 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mr Derek Anthony Ludlow on 8 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mrs Pamela Jane Ludlow on 8 November 2009 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jul 2009 | MISC | Aud res sect 519 CA2006 | |
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 |