- Company Overview for LUCYCOOKS LIMITED (05628615)
- Filing history for LUCYCOOKS LIMITED (05628615)
- People for LUCYCOOKS LIMITED (05628615)
- Charges for LUCYCOOKS LIMITED (05628615)
- Insolvency for LUCYCOOKS LIMITED (05628615)
- More for LUCYCOOKS LIMITED (05628615)
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
|
|
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
|
|
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
|
|
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
|
|
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 |