- Company Overview for LUMEN WINDOWS LIMITED (09164438)
- Filing history for LUMEN WINDOWS LIMITED (09164438)
- People for LUMEN WINDOWS LIMITED (09164438)
- More for LUMEN WINDOWS LIMITED (09164438)
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
|
|
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
|
|
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 18 September 2014
|
|
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
|
|
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 |