Advanced company searchLink opens in new window

BIG LUKES LIMITED

Company number 05443731

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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