- Company Overview for LUXTECH LIMITED (04134677)
- Filing history for LUXTECH LIMITED (04134677)
- People for LUXTECH LIMITED (04134677)
- Charges for LUXTECH LIMITED (04134677)
- Insolvency for LUXTECH LIMITED (04134677)
- More for LUXTECH LIMITED (04134677)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2015 | |
05 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2014 | |
29 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2013 | |
04 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2012 | |
22 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2011 | |
13 Jun 2011 | TM01 | Termination of appointment of Russell Lux as a director | |
11 Apr 2011 | TM01 | Termination of appointment of Michael Garcia as a director | |
01 Oct 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Aug 2010 | F2.18 | Notice of deemed approval of proposals | |
05 Aug 2010 | TM02 | Termination of appointment of Aston House Nominees Limited as a secretary | |
28 Jun 2010 | 2.17B | Statement of administrator's proposal | |
02 Jun 2010 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 2 June 2010 | |
28 May 2010 | 2.12B | Appointment of an administrator | |
03 Feb 2010 | AR01 |
Annual return made up to 3 January 2010 with full list of shareholders
Statement of capital on 2010-02-03
|
|
03 Feb 2010 | CH01 | Director's details changed for Michael Lawrence Garcia on 1 January 2010 | |
03 Feb 2010 | CH04 | Secretary's details changed for Aston House Nominees Limited on 1 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Russell Carey Lux on 22 January 2010 | |
07 Jul 2009 | 88(2) | Ad 18/06/09\gbp si 941@1=941\gbp ic 1412/2353\ | |
02 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
16 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Feb 2009 | 363a | Return made up to 03/01/09; full list of members | |
21 Jan 2009 | 288c | Director's change of particulars / michael garcia / 21/01/2009 | |
02 Dec 2008 | 288c | Director's change of particulars / russell lux / 17/11/2008 |