Advanced company searchLink opens in new window

LOULOU ENTERPRISES LIMITED

Company number 04651309

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2011 DS01 Application to strike the company off the register
03 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
09 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP 2
12 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
31 Mar 2009 363a Return made up to 29/01/09; full list of members
11 Jun 2008 AA Total exemption small company accounts made up to 31 January 2008
03 Apr 2008 363a Return made up to 29/01/08; full list of members
03 Apr 2008 288c Secretary's Change of Particulars / martha spencer / 01/08/2004 / Nationality was: duel swiss and british, now: british; Date of Birth was: 23-Aug-1964, now: 10-Oct-1939; HouseName/Number was: , now: pound house; Street was: pound house, now: townhouse road; Area was: townhouse road old costessey, now: old costessey
03 May 2007 AA Total exemption full accounts made up to 31 January 2007
12 Feb 2007 363s Return made up to 29/01/07; full list of members
13 Jun 2006 AA Total exemption full accounts made up to 31 January 2006
25 Jan 2006 363s Return made up to 29/01/06; full list of members
20 Jan 2006 AA Total exemption full accounts made up to 31 January 2005
29 Jan 2005 363s Return made up to 29/01/05; full list of members
26 Nov 2004 AA Accounts made up to 31 January 2004
14 Sep 2004 288b Secretary resigned
02 Sep 2004 288a New secretary appointed
19 May 2004 363s Return made up to 29/01/04; full list of members
18 May 2004 288a New secretary appointed
09 Oct 2003 288b Secretary resigned;director resigned
01 Apr 2003 288a New director appointed
01 Apr 2003 288a New secretary appointed;new director appointed
24 Feb 2003 287 Registered office changed on 24/02/03 from: khan thornton the old post offic 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ