- Company Overview for LUCKYBIDDER LIMITED (07137336)
- Filing history for LUCKYBIDDER LIMITED (07137336)
- People for LUCKYBIDDER LIMITED (07137336)
- More for LUCKYBIDDER LIMITED (07137336)
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 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2011 | DS01 | Application to strike the company off the register | |
05 Sep 2011 | AA | Partial exemption accounts made up to 30 November 2010 | |
11 Aug 2011 | AP01 | Appointment of Adrian Lee Whitehurst as a director | |
11 Aug 2011 | TM01 | Termination of appointment of Christine Whitehurst as a director | |
11 Apr 2011 | AR01 |
Annual return made up to 26 January 2011 with full list of shareholders
Statement of capital on 2011-04-11
|
|
07 Feb 2011 | AD01 | Registered office address changed from 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN United Kingdom on 7 February 2011 | |
07 Feb 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 30 November 2010 | |
07 Jan 2011 | TM01 | Termination of appointment of Neil Greenfield as a director | |
11 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2010 | CONNOT | Change of name notice | |
26 Jan 2010 | NEWINC | Incorporation |