Advanced company searchLink opens in new window

LUKE JOHNSON FLOORING LTD

Company number 07745919

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
11 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
24 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
20 Sep 2017 SH03 Purchase of own shares.
04 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with updates
04 Sep 2017 PSC07 Cessation of Morris Anthony Fleming as a person with significant control on 27 July 2017
27 Jul 2017 AP01 Appointment of Mr Luke Johnson as a director on 24 July 2017
27 Jul 2017 TM01 Termination of appointment of Morris Anthony Fleming as a director on 24 July 2017
18 Jul 2017 TM01 Termination of appointment of Luke Johnson as a director on 18 July 2017
20 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
26 May 2016 CH01 Director's details changed for Mr Luke Johnson on 1 May 2016
13 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
28 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Oct 2014 CH01 Director's details changed for Mr Morris Anthony Flemming on 20 October 2014
14 Oct 2014 AP01 Appointment of Mr Morris Anthony Flemming as a director on 1 September 2014
10 Oct 2014 AD01 Registered office address changed from 12 Gaywood Drive Newbury RG14 2PA to The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 10 October 2014
11 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
14 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100