Advanced company searchLink opens in new window

LUCYCOOKS LIMITED

Company number 05628615

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)
23 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 6 February 2018
20 Feb 2017 AD01 Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 20 February 2017
16 Feb 2017 600 Appointment of a voluntary liquidator
16 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-07
16 Feb 2017 4.20 Statement of affairs with form 4.19
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
17 Nov 2015 AP01 Appointment of Miss Amy Joanna Nicholson as a director on 31 July 2015
17 Nov 2015 TM01 Termination of appointment of Linda Lawler as a director on 31 July 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
07 May 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
07 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
31 May 2011 AA01 Current accounting period extended from 30 September 2011 to 31 January 2012
08 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Mar 2011 AD01 Registered office address changed from 1 Church Street Ambleside Cumbria La22 Obu on 24 March 2011
24 Mar 2011 TM02 Termination of appointment of Rachel Mallett as a secretary
23 Mar 2011 DISS40 Compulsory strike-off action has been discontinued