Advanced company searchLink opens in new window

AMY LUCY LIMITED

Company number 07127896

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-09
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