- Company Overview for LUCKY NINETY LIMITED (05007585)
- Filing history for LUCKY NINETY LIMITED (05007585)
- People for LUCKY NINETY LIMITED (05007585)
- Charges for LUCKY NINETY LIMITED (05007585)
- Insolvency for LUCKY NINETY LIMITED (05007585)
- More for LUCKY NINETY LIMITED (05007585)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2015 | |
27 Oct 2014 | AD01 | Registered office address changed from 1 Thorne Way, Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6FB England to Langley House Park Road East Finchley London N2 8EY on 27 October 2014 | |
10 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2014 | CERTNM |
Company name changed direct material supplies enviro LIMITED\certificate issued on 01/10/14
|
|
08 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2014 | CH01 | Director's details changed for Jeremy Joseph Mark Martin on 4 March 2014 | |
07 Jan 2014 | AP01 | Appointment of Daniel James Gale as a director | |
15 Nov 2013 | AD01 | Registered office address changed from Aspen Waite Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 15 November 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
20 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Aug 2011 | CH03 | Secretary's details changed for Mrs Linda Stella Porter on 24 August 2011 | |
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Sep 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
15 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
07 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders |