Advanced company searchLink opens in new window

LUKE JACOB'S LTD.

Company number 04110399

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)
06 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2010 4.68 Liquidators' statement of receipts and payments to 19 March 2010
06 Apr 2010 4.72 Return of final meeting in a creditors' voluntary winding up
05 Sep 2009 287 Registered office changed on 05/09/2009 from suite 316 third floor wingrove house ponteland road newcastle upon tyne NE5 3DP
05 Sep 2009 4.20 Statement of affairs with form 4.19
05 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-28
05 Sep 2009 600 Appointment of a voluntary liquidator
21 Nov 2008 363a Return made up to 20/11/08; full list of members
17 Sep 2008 288b Appointment Terminate, Director And Secretary Miss Laurel Anne Jordan Logged Form
16 Sep 2008 288a Secretary appointed leanne elizabeth brayson
05 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
06 Feb 2008 288a New director appointed
26 Nov 2007 363a Return made up to 20/11/07; full list of members
11 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
13 Dec 2006 363s Return made up to 20/11/06; full list of members
01 Aug 2006 AA Total exemption small company accounts made up to 31 May 2005
08 Dec 2005 363s Return made up to 20/11/05; full list of members
08 Dec 2005 363(288) Secretary's particulars changed;director's particulars changed
26 Aug 2005 155(6)a Declaration of assistance for shares acquisition
28 Jul 2005 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
28 Jul 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jul 2005 AA Total exemption full accounts made up to 31 May 2004
11 Jul 2005 288a New secretary appointed
11 Jul 2005 288b Director resigned
11 Jul 2005 288b Secretary resigned