Advanced company searchLink opens in new window

LOOKERS GB & E LIMITED

Company number 00071513

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)
23 Nov 2017 TM01 Termination of appointment of Henry Kenneth Surgenor as a director on 22 November 2017
23 Nov 2017 TM01 Termination of appointment of Derek Jeffrey Midghall as a director on 22 November 2017
23 Nov 2017 TM01 Termination of appointment of Lookers Directors Limited as a director on 22 November 2017
23 Nov 2017 TM02 Termination of appointment of Lookers Secretaries Limited as a secretary on 22 November 2017
16 Jan 2014 TM01 Termination of appointment of Peter Jones as a director
09 Sep 2013 AP01 Appointment of Mr Nigel John Mcminn as a director
08 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into the arrangements of transaction documents 23/11/2011
05 Dec 2011 AP01 Appointment of Robin Anthony Gregson as a director
11 Jun 2009 395 Particulars of a mortgage or charge / charge no: 3
09 Jun 2009 288a Director appointed andrew campbell bruce
09 Jun 2009 288a Director appointed peter jones
09 Jun 2009 288a Director appointed henry kenneth surgenor
11 Jan 2008 288b Director resigned
11 Jan 2008 288b Director resigned
30 Aug 2006 403a Declaration of satisfaction of mortgage/charge
30 Aug 2006 403a Declaration of satisfaction of mortgage/charge
22 Aug 2006 288b Secretary resigned
22 Aug 2006 288a New secretary appointed
22 Aug 2006 288a New director appointed
24 Oct 2005 AC92 Restoration by order of the court
01 Oct 1996 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 1996 288 Director resigned
11 Jun 1996 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 1996 652a Application for striking-off
02 Apr 1996 363x Return made up to 20/02/96; full list of members