Advanced company searchLink opens in new window

LOOKERS OF DEWSBURY LIMITED

Company number 00743607

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 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2022 DS01 Application to strike the company off the register
01 Jul 2021 TM01 Termination of appointment of Anna Catherine Bielby as a director on 30 June 2021
26 May 2021 CH01 Director's details changed for Ceo Mark Douglas Raban on 5 February 2020
15 Apr 2021 TM01 Termination of appointment of Lookers Directors Limited as a director on 12 April 2021
09 Apr 2021 CC04 Statement of company's objects
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2021 AP01 Appointment of Mr Duncan Andrew Mcphee as a director on 19 February 2021
18 Mar 2021 AP01 Appointment of Ms Anna Catherine Bielby as a director on 19 February 2021
05 Feb 2021 TM01 Termination of appointment of James Perrie as a director on 22 January 2021
12 Jan 2021 TM01 Termination of appointment of Henry Kenneth Surgenor as a director on 8 December 2020
12 Aug 2020 AP01 Appointment of Mr James Perrie as a director on 13 July 2020
10 Jul 2020 TM01 Termination of appointment of Richard Scott Walker as a director on 29 June 2020
17 Feb 2020 TM01 Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019
14 Feb 2020 AP01 Appointment of Mr Mark Douglas Raban as a director on 31 December 2019
14 Feb 2020 AP01 Appointment of Mr Richard Scott Walker as a director on 31 December 2019
16 Jan 2020 AP03 Appointment of Mr Philip John Kenny as a secretary on 20 December 2019
15 Jan 2020 TM02 Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019
09 Aug 2019 AP03 Appointment of Glenda Macgeekie as a secretary on 25 June 2019
09 Aug 2019 TM02 Termination of appointment of Lookers Secretaries Limited as a secretary on 25 June 2019
11 Dec 2017 AD01 Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 11 December 2017
28 Jan 2014 TM01 Termination of appointment of Peter Jones as a director
09 Jun 2009 288a Director appointed andrew campbell bruce