Advanced company searchLink opens in new window

LUXURY HOLIDAYS (LOWER MILL ESTATE) LIMITED

Company number 07089640

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-10-13
  • NM01 ‐ Change of name by resolution
27 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)