Advanced company searchLink opens in new window

LUXURY GLOBAL LIMITED

Company number 07529497

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)
02 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2021 600 Appointment of a voluntary liquidator
20 May 2021 LIQ10 Removal of liquidator by court order
10 Dec 2020 AD01 Registered office address changed from The Lodge Park Road Shepton Mallet Somerset BA4 5BS to 3rd Floor Vintry Building Wine Street Bristol Avon BS1 2BD on 10 December 2020
02 Dec 2020 600 Appointment of a voluntary liquidator
02 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-25
02 Dec 2020 LIQ01 Declaration of solvency
22 Oct 2020 AA Total exemption full accounts made up to 28 February 2020
18 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
15 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
25 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 118,000
25 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 118,000
15 Oct 2014 TM01 Termination of appointment of Bronwen Wilson as a director on 15 October 2014
20 May 2014 AP01 Appointment of Mrs Bronwen Wilson as a director
16 May 2014 CERTNM Company name changed coxley builders LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-16
  • NM01 ‐ Change of name by resolution
16 May 2014 TM01 Termination of appointment of Bronwen Wilson as a director
16 May 2014 AP03 Appointment of Miss Nicola Claydon as a secretary