Advanced company searchLink opens in new window

LUMINAR BRANDS

Company number 04722159

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)
19 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2011 TM01 Termination of appointment of Philip Hedley Bowcock as a director on 14 November 2011
16 Nov 2011 AP01 Appointment of Mr Simon Terence Douglas as a director on 14 November 2011
19 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
Statement of capital on 2011-08-19
  • GBP 1
02 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 August 2010
23 Mar 2011 TM01 Termination of appointment of Timothy O'gorman as a director
23 Mar 2011 AP01 Appointment of Mr Philip Hedley Bowcock as a director
23 Mar 2011 AP03 Appointment of Mrs Jayne Fearn as a secretary
23 Mar 2011 TM02 Termination of appointment of Timothy O'gorman as a secretary
23 Mar 2011 TM02 Termination of appointment of Timothy O'gorman as a secretary
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
23 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/08/2011
21 Jun 2010 TM01 Termination of appointment of Andrew Marks as a director
21 Jun 2010 AP02 Appointment of Luminar Leisure Limited as a director
30 Dec 2009 AA Accounts for a dormant company made up to 26 February 2009
02 Sep 2009 363a Return made up to 07/08/09; full list of members
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 4
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 5
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 6
19 Dec 2008 AA Full accounts made up to 28 February 2008
29 Aug 2008 363a Return made up to 13/08/08; full list of members
30 Jan 2008 403a Declaration of satisfaction of mortgage/charge
20 Dec 2007 AA Full accounts made up to 1 March 2007