- Company Overview for LUKEN HOMES LIMITED (04407353)
- Filing history for LUKEN HOMES LIMITED (04407353)
- People for LUKEN HOMES LIMITED (04407353)
- Charges for LUKEN HOMES LIMITED (04407353)
- Insolvency for LUKEN HOMES LIMITED (04407353)
- More for LUKEN HOMES LIMITED (04407353)
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) |
---|---|---|---|
05 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2012 | |
05 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2012 | |
28 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2012 | |
07 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2011 | |
25 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2011 | |
25 Feb 2010 | 4.20 | Statement of affairs with form 4.19 | |
25 Feb 2010 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2010 | AD01 | Registered office address changed from Karinya Woodside Chilworth Southampton Hampshire SO16 7LB on 9 February 2010 | |
15 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Apr 2008 | 363a | Return made up to 02/04/08; full list of members | |
15 Apr 2008 | 288c | Director and Secretary's Change of Particulars / francis benali / 30/04/2007 / HouseName/Number was: , now: springwood; Street was: springwood, now: woodside; Area was: woodside, chilworth, now: chilworth; Country was: , now: united kingdom; Occupation was: professional footballer, now: property developer | |
01 Aug 2007 | AA | Accounts for a small company made up to 31 March 2007 | |
31 Jul 2007 | 395 | Particulars of mortgage/charge | |
24 May 2007 | 395 | Particulars of mortgage/charge | |
01 May 2007 | 363a | Return made up to 02/04/07; full list of members | |
01 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
17 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
26 May 2006 | 88(2)R | Ad 15/04/06--------- £ si 2@1=2 £ ic 2/4 | |
20 Apr 2006 | 363a | Return made up to 02/04/06; full list of members | |
19 Apr 2006 | 287 | Registered office changed on 19/04/06 from: kazben, woodside chilworth southampton SO16 7LB | |
04 Apr 2006 | 395 | Particulars of mortgage/charge |