Advanced company searchLink opens in new window

LUXURIA SHEEPSKIN COMPANY LIMITED

Company number 08000947

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2019 DS01 Application to strike the company off the register
10 Aug 2019 AA Micro company accounts made up to 30 June 2019
01 Aug 2019 CH01 Director's details changed for Ms Susan Gay Mayes on 9 September 2017
06 May 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
19 Jan 2019 AA Micro company accounts made up to 30 June 2018
22 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
03 Feb 2018 AA Micro company accounts made up to 30 June 2017
22 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
08 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
22 Oct 2015 AP01 Appointment of Mrs Susan Gay Mayes as a director on 19 October 2015
22 Oct 2015 TM01 Termination of appointment of John Keith Boneham as a director on 19 October 2015
22 Oct 2015 CERTNM Company name changed luxuria sheepskin LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
21 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
01 Jul 2015 CERTNM Company name changed skins south west LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-24
27 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
30 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
08 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
25 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
18 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
26 Jul 2012 CERTNM Company name changed marshall farmer (south west) LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-01
26 Jul 2012 CONNOT Change of name notice
05 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-01