Advanced company searchLink opens in new window

LOOKERS PROPERTY (WAREHOUSE) LIMITED

Company number 06021862

Filter by category

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 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2019 DS01 Application to strike the company off the register
07 Aug 2019 TM02 Termination of appointment of Lookers Secretaries Limited as a secretary on 25 June 2019
07 Aug 2019 AP03 Appointment of Glenda Macgeekie as a secretary on 25 June 2019
17 Jul 2019 TM01 Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019
13 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
21 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Feb 2018 PSC05 Change of details for Lookers Motor Holdings Limited as a person with significant control on 11 December 2017
15 Feb 2018 CH04 Secretary's details changed for Lookers Secretaries Limited on 11 December 2017
15 Feb 2018 CH02 Director's details changed for Lookers Directors Limited on 11 December 2017
11 Dec 2017 AD01 Registered office address changed from 776 Chester Road, Stretford Manchester Lancashire M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 11 December 2017
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 May 2016 AP01 Appointment of Robin Anthony Gregson as a director on 1 December 2015
14 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jan 2014 TM01 Termination of appointment of Peter Jones as a director
10 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
29 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012