- Company Overview for BIG LUKES LIMITED (05443731)
- Filing history for BIG LUKES LIMITED (05443731)
- People for BIG LUKES LIMITED (05443731)
- Charges for BIG LUKES LIMITED (05443731)
- Insolvency for BIG LUKES LIMITED (05443731)
- More for BIG LUKES LIMITED (05443731)
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 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Jan 2016 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
20 Jan 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
20 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 | |
28 May 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 May 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2014 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 14 February 2014 | |
13 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2014 | AD01 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS on 16 January 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jun 2013 | AR01 |
Annual return made up to 5 May 2013 with full list of shareholders
Statement of capital on 2013-06-12
|
|
04 Feb 2013 | CH01 | Director's details changed for Sharon Mussett Harford on 4 February 2013 | |
04 Feb 2013 | CH01 | Director's details changed for Mr Mark Ian Harford on 4 February 2013 | |
26 Nov 2012 | CH01 | Director's details changed for Sharon Mussett Harford on 26 November 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Sharon Mussett Harford on 26 November 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Mr Mark Ian Harford on 26 November 2012 | |
26 Nov 2012 | CH03 | Secretary's details changed for Sharon Mussett Harford on 26 November 2012 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |