- Company Overview for LUKE YOUNG LIMITED (05653411)
- Filing history for LUKE YOUNG LIMITED (05653411)
- People for LUKE YOUNG LIMITED (05653411)
- Insolvency for LUKE YOUNG LIMITED (05653411)
- More for LUKE YOUNG LIMITED (05653411)
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) |
---|---|---|---|
30 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2013 | |
21 Aug 2013 | AD01 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 | |
20 Sep 2012 | AD01 | Registered office address changed from Chancery House 1 Lochaline Street London W6 9SJ on 20 September 2012 | |
07 Sep 2012 | 4.70 | Declaration of solvency | |
07 Sep 2012 | LIQ MISC RES | Resolution insolvency:ordinary resolution :- "in specie" | |
07 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
25 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2011 | AR01 |
Annual return made up to 13 December 2010 with full list of shareholders
Statement of capital on 2011-01-12
|
|
01 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Luke Paul Young on 25 February 2010 | |
25 Feb 2010 | CH03 | Secretary's details changed for Jessica May O'reilly on 1 August 2007 | |
25 Feb 2010 | CH01 | Director's details changed for Luke Paul Young on 1 August 2007 | |
06 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
17 Feb 2009 | 363a | Return made up to 13/12/08; full list of members | |
01 Feb 2008 | 363a | Return made up to 13/12/07; full list of members | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
28 Sep 2007 | 225 | Accounting reference date extended from 31/12/06 to 31/05/07 |