Advanced company searchLink opens in new window

LUSK SANTINI LIMITED

Company number 03728891

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)
23 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 4 February 2024
05 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 4 February 2023
27 Sep 2022 AD01 Registered office address changed from C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 27 September 2022
27 Sep 2022 600 Appointment of a voluntary liquidator
16 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 4 February 2019
09 May 2019 AD01 Registered office address changed from First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB to 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 9 May 2019
05 Apr 2019 4.68 Liquidators' statement of receipts and payments to 4 February 2017
13 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 4 February 2019
08 Sep 2016 AD01 Registered office address changed from Pembroke House 15 Pembroke Road Cliforn Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016
08 Apr 2016 AD01 Registered office address changed from Country Garden Centre Ross Road Huntley Gloucestershire GL19 3EY to Pembroke House 15 Pembroke Road Cliforn Bristol BS8 3BA on 8 April 2016
07 Apr 2016 600 Appointment of a voluntary liquidator
07 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
24 Mar 2016 4.20 Statement of affairs with form 4.19
25 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
11 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
01 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
30 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
02 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
07 Mar 2013 AD01 Registered office address changed from Exhibition House 23 Spa Road Gloucester GL1 1UY on 7 March 2013
17 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
23 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
31 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders