Advanced company searchLink opens in new window

LUMEN WINDOWS LIMITED

Company number 09164438

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2019 DS01 Application to strike the company off the register
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
07 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
02 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Oct 2016 CS01 Confirmation statement made on 6 August 2016 with updates
16 Jun 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 16 June 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Mar 2016 AD01 Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PP to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016
18 Nov 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
17 Nov 2015 AP01 Appointment of Mr Mark Clive Dentith as a director on 6 April 2015
17 Nov 2015 AP01 Appointment of Mr Daniel Mark Dentith as a director on 6 April 2015
17 Nov 2015 TM01 Termination of appointment of Victoria Rebecca Langton as a director on 15 May 2015
28 Jul 2015 TM01 Termination of appointment of Claire Hawley as a director on 24 June 2015
15 May 2015 AP01 Appointment of Miss Victoria Rebecca Langton as a director on 15 May 2015
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 200
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 200
10 Oct 2014 AD01 Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW United Kingdom to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PP on 10 October 2014
10 Oct 2014 CERTNM Company name changed this is a dormant company LIMITED\certificate issued on 10/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
09 Oct 2014 TM01 Termination of appointment of Iain Mckeand as a director on 18 September 2014
09 Oct 2014 AP01 Appointment of Miss Claire Hawley as a director on 18 September 2014