- Company Overview for LUMINAR DANCING FINANCE (04836870)
- Filing history for LUMINAR DANCING FINANCE (04836870)
- People for LUMINAR DANCING FINANCE (04836870)
- Charges for LUMINAR DANCING FINANCE (04836870)
- Insolvency for LUMINAR DANCING FINANCE (04836870)
- More for LUMINAR DANCING FINANCE (04836870)
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
|
|
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
|
|
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 |