- Company Overview for LUKEY CASSETTE BOILERS (UK) LTD (08375514)
- Filing history for LUKEY CASSETTE BOILERS (UK) LTD (08375514)
- People for LUKEY CASSETTE BOILERS (UK) LTD (08375514)
- More for LUKEY CASSETTE BOILERS (UK) LTD (08375514)
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 Jan 2025 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
19 Aug 2024 | AD01 | Registered office address changed from Avondale 35 Avon Castle Drive Ringwood Hampshire BH24 2BB to 42-44 Suite-B Bishopsgate London EC2N 4AH on 19 August 2024 | |
14 Aug 2024 | AD01 | Registered office address changed from PO Box 4385 08375514 - Companies House Default Address Cardiff CF14 8LH to Avondale 35 Avon Castle Drive Ringwood Hampshire BH24 2BB on 14 August 2024 | |
10 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2024 | AA | Micro company accounts made up to 30 June 2023 | |
12 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
26 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 08375514 - Companies House Default Address, Cardiff, CF14 8LH on 26 February 2024 | |
13 Nov 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
09 Aug 2023 | AD01 | Registered office address changed from 67 Basepoint Aviation Park West Enterprise Close Christchurch BH23 6NX England to Basepoint Aviation Park West Hurn Christchurch BH23 6NX on 9 August 2023 | |
15 May 2023 | AA | Micro company accounts made up to 30 June 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
04 Aug 2022 | AD01 | Registered office address changed from 10 Portland Business Centre, Manor House Lane Datchet Slough SL3 9EG England to 67 Basepoint Aviation Park West Enterprise Close Christchurch BH23 6NX on 4 August 2022 | |
28 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
01 Oct 2020 | CH01 | Director's details changed for Mr Luke Chamberlain on 1 October 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Feb 2020 | PSC01 | Notification of Luke Chamberlain as a person with significant control on 5 December 2016 | |
27 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
05 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 1 February 2019 |