Advanced company searchLink opens in new window

LOUKING FACILITIES LIMITED

Company number 01494828

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2019 DS01 Application to strike the company off the register
02 Jul 2018 AA Micro company accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
22 Jul 2016 TM02 Termination of appointment of Stephen Robert Kaye as a secretary on 8 January 2016
09 Jan 2016 TM01 Termination of appointment of Maurice Emanuel Segal as a director on 15 December 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Aug 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
16 Jun 2012 CH01 Director's details changed for Mr Stephen Robert Kaye on 1 January 2012
16 Jun 2012 CH01 Director's details changed for Mr Maurice Emanuel Segal on 1 January 2012
16 Jun 2012 CH03 Secretary's details changed for Mr Stephen Robert Kaye on 1 January 2012
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
01 Jul 2010 AA Total exemption full accounts made up to 31 December 2009