- Company Overview for ERINLUCY 2003 LIMITED (06116433)
- Filing history for ERINLUCY 2003 LIMITED (06116433)
- People for ERINLUCY 2003 LIMITED (06116433)
- More for ERINLUCY 2003 LIMITED (06116433)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Oct 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
22 May 2014 | AA | Accounts for a dormant company made up to 31 January 2013 | |
22 May 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
25 Jan 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 May 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
30 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2013 | DS01 | Application to strike the company off the register | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
19 Apr 2012 | CH01 | Director's details changed for Ms Janet Weeks on 19 April 2012 | |
19 Apr 2012 | AD01 | Registered office address changed from 5 Haworth Drive Bacup Lancashire OL13 0SA on 19 April 2012 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Sep 2011 | AD01 | Registered office address changed from 29 Burnley Road East Waterfoot Rossendale Lancs BB4 9AG on 19 September 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
04 Apr 2011 | CH01 | Director's details changed for Janet Weeks on 19 March 2011 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 January 2010 |