Advanced company searchLink opens in new window

LUCKY NINETY LIMITED

Company number 05007585

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-30
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
  • CONNOT ‐ Change of name notice
08 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-28
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
  • GBP 100
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
  • RES13 ‐ ARD 19/08/2010
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