Advanced company searchLink opens in new window

LUXTECH LIMITED

Company number 04134677

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)
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
  • GBP 2,353
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
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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