Advanced company searchLink opens in new window

ROWENA LUCAS HOLDINGS LTD

Company number 02677067

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2016 DS01 Application to strike the company off the register
11 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 80
09 Jun 2015 TM02 Termination of appointment of Incorporated Company Secretaries Limited as a secretary on 28 May 2015
09 Jun 2015 TM01 Termination of appointment of Owen Roe Mccrossan as a director on 28 May 2015
09 Jun 2015 AP01 Appointment of Mr Steven Graham Schofield as a director on 28 May 2015
09 Jun 2015 AP03 Appointment of Mr Jonathan Nigel Stoker as a secretary on 28 May 2015
09 Jun 2015 AP01 Appointment of Mr Jonathan Nigel Stoker as a director on 28 May 2015
09 Jun 2015 AD01 Registered office address changed from The Lucas World of Furniture Rabans Lane Aylesbury HP19 8RE to 277 Wennington Road Southport Merseyside PR9 7TW on 9 June 2015
09 Jun 2015 SH03 Purchase of own shares.
12 May 2015 SH06 Cancellation of shares. Statement of capital on 6 August 2014
  • GBP 80
21 Apr 2015 AA Total exemption full accounts made up to 30 September 2014
14 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Feb 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 80
30 Sep 2014 TM01 Termination of appointment of Rowena Jane Lucas as a director on 6 August 2014
30 Sep 2014 TM01 Termination of appointment of David James Lucas as a director on 6 August 2014
15 Sep 2014 AP04 Appointment of Incorporated Company Secretaries Limited as a secretary on 6 August 2014
04 Sep 2014 AD01 Registered office address changed from J. P. Lucas & Co Ltd Rabans Lane Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RE to The Lucas World of Furniture Rabans Lane Aylesbury HP19 8RE on 4 September 2014
09 Jul 2014 AP01 Appointment of Mr David James Lucas as a director
14 Mar 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 200
14 Mar 2014 CH01 Director's details changed for Owen Roe Mccrossan on 1 July 2013
14 Mar 2014 CH01 Director's details changed for Mrs Rowena Jane Lucas on 1 August 2013
12 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
24 May 2013 AA Accounts for a dormant company made up to 30 September 2012