Advanced company searchLink opens in new window

DAVID LUCRAFT LIMITED

Company number 04433724

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)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2008 288c Director's Change of Particulars / david lucraft / 30/06/2008 / Middle Name/s was: , now: john; HouseName/Number was: , now: 47B; Street was: 12 longfields, now: shepperton road; Area was: st. Osyth, now: ; Post Town was: clacton on sea, now: london; Region was: essex, now: ; Post Code was: CO16 8QN, now: N1 3DH
06 Jun 2008 288b Appointment Terminated Secretary john reece
20 Sep 2007 AA Total exemption small company accounts made up to 31 May 2007
17 Aug 2006 AA Total exemption small company accounts made up to 31 May 2006
17 May 2006 363s Return made up to 08/05/06; full list of members
24 Feb 2006 AA Total exemption small company accounts made up to 31 May 2005
30 Aug 2005 288a New secretary appointed
30 Aug 2005 363s Return made up to 08/05/05; full list of members
04 Jul 2005 287 Registered office changed on 04/07/05 from: 76 windermere road muswell hill london N10 2RG
18 Oct 2004 AA Total exemption full accounts made up to 31 May 2004
01 Jun 2004 363s Return made up to 08/05/04; full list of members
08 Sep 2003 AA Total exemption full accounts made up to 31 May 2003
28 May 2003 363s Return made up to 08/05/03; full list of members
20 May 2002 288b Director resigned
20 May 2002 288b Secretary resigned
20 May 2002 288a New secretary appointed
20 May 2002 288a New director appointed
08 May 2002 NEWINC Incorporation