Advanced company searchLink opens in new window

LUDLOW ARTS FESTIVAL LIMITED

Company number 08292445

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)
10 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 Nov 2014 600 Appointment of a voluntary liquidator
05 Nov 2014 4.20 Statement of affairs with form 4.19
05 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-28
21 Oct 2014 AD01 Registered office address changed from 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX to Cumberland House 35 Park Row Nottingham NG1 6EE on 21 October 2014
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Feb 2014 AA01 Previous accounting period shortened from 30 November 2013 to 31 August 2013
15 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
15 Nov 2013 AD01 Registered office address changed from 7 Faraday Court Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England on 15 November 2013
23 May 2013 AD01 Registered office address changed from Bermuda House Crown Square First Avenue Burton on Trent Staffordshire DE14 2TB on 23 May 2013
12 Feb 2013 TM02 Termination of appointment of Nicholas Kimberlee as a secretary
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 25 January 2013
  • GBP 2
07 Feb 2013 AP01 Appointment of Christopher Moreno as a director
07 Feb 2013 AD01 Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY United Kingdom on 7 February 2013
29 Jan 2013 AP01 Appointment of Mr Chris Davis as a director
14 Jan 2013 AP03 Appointment of Nicholas Kimberlee as a secretary
20 Nov 2012 TM01 Termination of appointment of Barbara Kahan as a director
13 Nov 2012 NEWINC Incorporation