Advanced company searchLink opens in new window

LUKEN HOMES LIMITED

Company number 04407353

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-17
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