Advanced company searchLink opens in new window

LUMINAR DANCING FINANCE

Company number 04836870

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)
17 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Oct 2015 4.68 Liquidators' statement of receipts and payments to 28 July 2015
11 Sep 2014 4.68 Liquidators' statement of receipts and payments to 28 July 2014
17 Oct 2013 2.24B Administrator's progress report to 29 July 2013
09 Aug 2013 600 Appointment of a voluntary liquidator
29 Jul 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 Jan 2013 2.31B Notice of extension of period of Administration
04 Sep 2012 2.24B Administrator's progress report to 7 August 2012
19 Apr 2012 2.16B Statement of affairs with form 2.14B
19 Apr 2012 F2.18 Notice of deemed approval of proposals
13 Apr 2012 2.17B Statement of administrator's proposal
17 Feb 2012 AD01 Registered office address changed from Luminar House Deltic Avenue Rooksley Milton Keynes Bucks MK13 8LW on 17 February 2012
14 Feb 2012 2.12B Appointment of an administrator
16 Nov 2011 TM02 Termination of appointment of Philip Bowcock as a secretary
16 Nov 2011 AP03 Appointment of Mrs Jayne Fearn as a secretary
05 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
Statement of capital on 2011-08-05
  • GBP 119,000,108
23 Mar 2011 AP03 Appointment of Mr Philip Hedley Bowcock as a secretary
23 Mar 2011 TM02 Termination of appointment of Timothy O'gorman as a secretary
06 Jan 2011 AP01 Appointment of Mr Peter Turpin as a director
23 Dec 2010 CH01 Director's details changed for Mr Simon Terence Douglas on 29 November 2010
22 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amendment and restatement agreement/intercreditor deed/debenture/company business 06/12/2010
15 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 7
07 Dec 2010 AA Accounts made up to 25 February 2010
04 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders