Advanced company searchLink opens in new window

LUMINAR PROJECT HOLDINGS LIMITED

Company number 03874623

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 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2011 DS01 Application to strike the company off the register
16 Nov 2011 AP01 Appointment of Mr Simon Terence Douglas as a director on 14 November 2011
16 Nov 2011 TM01 Termination of appointment of Philip Hedley Bowcock as a director on 14 November 2011
16 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
Statement of capital on 2011-08-16
  • GBP 13,476
24 Mar 2011 AP01 Appointment of Mr Philip Hedley Bowcock as a director
24 Mar 2011 TM01 Termination of appointment of Timothy O'gorman as a director
24 Mar 2011 AP03 Appointment of Mrs Jayne Fearn as a secretary
24 Mar 2011 TM02 Termination of appointment of Timothy O'gorman as a secretary
14 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-07
19 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-07
19 Jan 2011 CONNOT Change of name notice
15 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 7
26 Nov 2010 AA Accounts for a dormant company made up to 25 February 2010
01 Sep 2010 MG01 Particulars of a mortgage or charge/co extend / charge no: 6
24 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
13 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 5
21 Jun 2010 AP02 Appointment of Luminar Leisure Limited as a director
21 Jun 2010 TM01 Termination of appointment of Andrew Marks as a director
04 Dec 2009 AA Full accounts made up to 26 February 2009
27 Aug 2009 363a Return made up to 13/08/09; full list of members
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2