Advanced company searchLink opens in new window

LUMINAR HOLDINGS 2 LIMITED

Company number 06442565

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)
06 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
16 Nov 2011 AP03 Appointment of Jayne Fearn as a secretary on 14 November 2011
16 Nov 2011 TM01 Termination of appointment of Philip Hedley Bowcock as a director on 14 November 2011
16 Nov 2011 TM02 Termination of appointment of Philip Hedley Bowcock as a secretary on 14 November 2011
23 Mar 2011 AP03 Appointment of Mr Philip Hedley Bowcock as a secretary
23 Mar 2011 TM02 Termination of appointment of Timothy O'gorman as a secretary
06 Jan 2011 AP01 Appointment of Mr Peter Turpin as a director
23 Dec 2010 CH01 Director's details changed for Mr Simon Terence Douglas on 29 November 2010
22 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment and restatement agreement/intercreditor deed/debenture/company business 06/12/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 6
07 Dec 2010 AA Full accounts made up to 25 February 2010
03 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
01 Sep 2010 MG01 Particulars of a mortgage or charge/co extend / charge no: 5
13 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
29 Jul 2010 AP01 Appointment of Mr Philip Hedley Bowcock as a director
22 Jun 2010 TM01 Termination of appointment of Andrew Marks as a director
07 May 2010 TM01 Termination of appointment of Timothy O'gorman as a director
07 May 2010 AP01 Appointment of Mr Mark Edmund Noonan as a director
11 Mar 2010 AP01 Appointment of Mr Simon Terence Douglas as a director
15 Feb 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
04 Dec 2009 AA Full accounts made up to 26 February 2009
06 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1