- Company Overview for LUXURY HOLIDAYS (LOWER MILL ESTATE) LIMITED (07089640)
- Filing history for LUXURY HOLIDAYS (LOWER MILL ESTATE) LIMITED (07089640)
- People for LUXURY HOLIDAYS (LOWER MILL ESTATE) LIMITED (07089640)
- More for LUXURY HOLIDAYS (LOWER MILL ESTATE) LIMITED (07089640)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2016 | DS01 | Application to strike the company off the register | |
27 Jun 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
11 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
29 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
06 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
23 May 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
13 Feb 2012 | CH01 | Director's details changed for Mr Timothy James Haywood on 10 February 2012 | |
11 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
21 Apr 2011 | AD01 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 21 April 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
15 Oct 2010 | AP01 | Appointment of Mr Timothy James Haywood as a director | |
15 Oct 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
15 Oct 2010 | AD01 | Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 October 2010 | |
14 Oct 2010 | CERTNM |
Company name changed anglo-european aluminium LIMITED\certificate issued on 14/10/10
|
|
27 Nov 2009 | NEWINC |
Incorporation
|