Advanced company searchLink opens in new window

LUXURY RENOVATIONS LIMITED

Company number 05425950

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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2011 DS01 Application to strike the company off the register
14 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
Statement of capital on 2011-04-14
  • GBP 200
10 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
19 Jan 2011 AA Total exemption full accounts made up to 31 May 2010
07 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Jonathan Charles David Ramsdale on 15 April 2010
07 May 2010 CH01 Director's details changed for Mr Stuart Mackay Taylor on 15 April 2010
25 Feb 2010 AA Full accounts made up to 31 May 2009
19 Jun 2009 363a Return made up to 15/04/09; full list of members
19 Jun 2009 288c Director's Change of Particulars / stuart taylor / 08/12/2008 /
19 Jun 2009 288c Director's Change of Particulars / stuart taylor / 08/12/2008 / HouseName/Number was: 15, now: 33; Street was: royston place, now: maple close; Post Code was: BH25 7AJ, now: BH25 7AR
06 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
06 Nov 2008 MA Memorandum and Articles of Association
22 Oct 2008 CERTNM Company name changed luxury chauffeur services LIMITED\certificate issued on 24/10/08
24 Apr 2008 363a Return made up to 15/04/08; full list of members
24 Apr 2008 288c Director's Change of Particulars / stuart taylor / 01/08/2007 / Title was: , now: mr; HouseName/Number was: , now: 15; Street was: 109A stopples lane, now: royston place; Area was: , now: barton on sea; Post Town was: hordle, now: new milton; Post Code was: SO41 0JA, now: BH25 7AJ; Country was: , now: united kingdom
06 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
14 May 2007 363a Return made up to 15/04/07; full list of members
14 May 2007 288c Director's particulars changed
13 Dec 2006 AA Total exemption small company accounts made up to 31 May 2006
13 Dec 2006 225 Accounting reference date extended from 30/04/06 to 31/05/06
19 May 2006 363s Return made up to 15/04/06; full list of members
19 May 2006 363(288) Director's particulars changed