- Company Overview for LUXURY GLOBAL LIMITED (07529497)
- Filing history for LUXURY GLOBAL LIMITED (07529497)
- People for LUXURY GLOBAL LIMITED (07529497)
- Insolvency for LUXURY GLOBAL LIMITED (07529497)
- More for LUXURY GLOBAL LIMITED (07529497)
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
|
|
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
|
|
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
|
|
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
|
|
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 |