Advanced company searchLink opens in new window

ERINLUCY 2003 LIMITED

Company number 06116433

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)
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
  • GBP 1
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