Advanced company searchLink opens in new window

LUCKYCOW LIMITED

Company number 06781871

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)
24 May 2017 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
30 Aug 2016 4.68 Liquidators' statement of receipts and payments to 23 June 2016
03 Sep 2015 4.68 Liquidators' statement of receipts and payments to 23 June 2015
30 Jul 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Jul 2014 2.24B Administrator's progress report to 24 June 2014
17 Jul 2014 600 Appointment of a voluntary liquidator
24 Jun 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
31 Jan 2014 2.24B Administrator's progress report to 3 January 2014
02 Jan 2014 F2.18 Notice of deemed approval of proposals
18 Sep 2013 2.17B Statement of administrator's proposal
16 Jul 2013 AD01 Registered office address changed from Unit B12-B13 New Smithfield Market Manchester M11 2WJ on 16 July 2013
15 Jul 2013 2.12B Appointment of an administrator
14 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 January 2013
26 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2013 AP01 Appointment of Mr Mariusz Blachowski as a director
18 Mar 2013 CH03 Secretary's details changed for Miss Dominika Justyna Chudyk on 18 March 2013
18 Mar 2013 CH01 Director's details changed for Miss Dominika Justyna Chudyk on 18 March 2013
18 Mar 2013 CH01 Director's details changed for Mr Karol Piotr Lucykow on 18 March 2013
18 Mar 2013 TM01 Termination of appointment of Wojciech Ratymirski as a director
12 Feb 2013 AR01 Annual return made up to 2 January 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/06/2012 as it was not properly delivered.
01 Feb 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
Statement of capital on 2013-02-01
  • GBP 150
  • ANNOTATION A second filed AR01 was registered on 14/05/2013
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
08 Jan 2013 AP01 Appointment of Mr Przemyslaw Duklas as a director
  • ANNOTATION This document replaces the AP01 registered on 17/09/2012 as it was not properly delivered