- Company Overview for LUXURIA SHEEPSKIN COMPANY LIMITED (08000947)
- Filing history for LUXURIA SHEEPSKIN COMPANY LIMITED (08000947)
- People for LUXURIA SHEEPSKIN COMPANY LIMITED (08000947)
- More for LUXURIA SHEEPSKIN COMPANY LIMITED (08000947)
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
|
|
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
|
|
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
|
|
27 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
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
|
|
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
|
|
26 Jul 2012 | CONNOT | Change of name notice | |
05 Jul 2012 | RESOLUTIONS |
Resolutions
|