- Company Overview for AMY LUCY LIMITED (07127896)
- Filing history for AMY LUCY LIMITED (07127896)
- People for AMY LUCY LIMITED (07127896)
- Charges for AMY LUCY LIMITED (07127896)
- Insolvency for AMY LUCY LIMITED (07127896)
- More for AMY LUCY LIMITED (07127896)
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) |
---|---|---|---|
29 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2024 | |
11 Oct 2023 | LIQ02 | Statement of affairs | |
09 Oct 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2023 | AD01 | Registered office address changed from Unit B3, Access 442 Hadley Park Telford Shropshire TF1 6QX United Kingdom to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 30 September 2023 | |
30 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Oct 2022 | AD01 | Registered office address changed from Unit 500 Queensway Business Park Hadley Park Telford Shropshire TF1 7UL England to Unit B3, Access 442 Hadley Park Telford Shropshire TF1 6QX on 27 October 2022 | |
15 Mar 2022 | MR01 | Registration of charge 071278960002, created on 14 March 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
14 Dec 2021 | CERTNM |
Company name changed blue cockerel LIMITED\certificate issued on 14/12/21
|
|
23 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
31 Jan 2020 | CH01 | Director's details changed for Mrs Amy Lucy Hoar on 31 January 2020 | |
31 Jan 2020 | CH01 | Director's details changed for Mr Mark William Hoar on 30 January 2020 | |
31 Jan 2020 | CH01 | Director's details changed for Mr Mark William Hoar on 30 January 2020 | |
31 Jan 2020 | CH01 | Director's details changed for Mrs Amy Lucy Hoar on 30 January 2020 | |
18 Jul 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |