- Company Overview for LUX RETAIL LTD. (05377796)
- Filing history for LUX RETAIL LTD. (05377796)
- People for LUX RETAIL LTD. (05377796)
- Charges for LUX RETAIL LTD. (05377796)
- Insolvency for LUX RETAIL LTD. (05377796)
- More for LUX RETAIL LTD. (05377796)
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 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 May 2018 | AD01 | Registered office address changed from Universal House 1-2 Queens Parade Place Bath BA1 2NN to 14 Queen Square Bath BA1 2HN on 31 May 2018 | |
29 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2018 | |
19 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
10 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2016 | |
18 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2015 | |
20 Mar 2014 | AD01 | Registered office address changed from 4-5 Bridge Street Bath BA2 4AP on 20 March 2014 | |
19 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Apr 2013 | AR01 |
Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-04-08
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
12 Apr 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Rachael Louise Lye on 12 April 2010 | |
12 Jan 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
14 May 2009 | 363a | Return made up to 28/02/09; full list of members | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from westfield business centre 32 second avenue westfield industrial estate radstock somerset BA3 4BH | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
11 Jun 2008 | 288a | Secretary appointed teresa lye |