Advanced company searchLink opens in new window

LUSHAIR DESIGNS LIMITED

Company number 01254898

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)
18 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jul 2013 AD01 Registered office address changed from 833 Warwick Road Tyseley Birmingham West Midlands B11 2EL England on 4 July 2013
03 Jul 2013 4.20 Statement of affairs with form 4.19
03 Jul 2013 600 Appointment of a voluntary liquidator
03 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
Statement of capital on 2012-09-07
  • GBP 25
24 Oct 2011 TM02 Termination of appointment of June Lilian Jackson as a secretary on 7 October 2011
05 Oct 2011 AD01 Registered office address changed from 54a Birmingham Road Bromsgrove Worcestershire B61 0DD on 5 October 2011
29 Sep 2011 TM01 Termination of appointment of June Lilian Jackson as a director on 20 September 2011
22 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
09 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
26 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
09 Sep 2009 363a Return made up to 06/09/09; full list of members
04 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
17 Sep 2008 363a Return made up to 06/09/08; full list of members
14 Aug 2008 AA Total exemption small company accounts made up to 30 April 2008
14 Sep 2007 363a Return made up to 06/09/07; full list of members
12 Sep 2007 AA Total exemption small company accounts made up to 30 April 2007
15 Mar 2007 288a New director appointed
26 Oct 2006 363a Return made up to 06/09/06; full list of members
26 Oct 2006 288b Director resigned
16 Oct 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares