Advanced company searchLink opens in new window

LUCKYFOX DIVISION LIMITED

Company number 10353420

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Mar 2019 AD01 Registered office address changed from 77 Division Street Sheffield S1 4GF England to 108 Ranby Road Sheffield S11 7AL on 1 March 2019
28 Feb 2019 LIQ02 Statement of affairs
28 Feb 2019 600 Appointment of a voluntary liquidator
28 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-13
12 Feb 2019 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to 77 Division Street Sheffield S1 4GF on 12 February 2019
18 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2018 AA Micro company accounts made up to 31 August 2017
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2017 CS01 Confirmation statement made on 30 August 2017 with updates
02 Nov 2017 PSC07 Cessation of Thomas James O'connor as a person with significant control on 9 March 2017
02 Nov 2017 PSC07 Cessation of Scott Andrew Marshall as a person with significant control on 9 March 2017
02 Nov 2017 PSC04 Change of details for Mr Richard Alan Ledger as a person with significant control on 9 March 2017
02 Nov 2017 PSC04 Change of details for Mr Richard Alan Ledger as a person with significant control on 3 May 2017
03 May 2017 CH01 Director's details changed for Mr Richard Alan Ledger on 3 May 2017
17 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
09 Mar 2017 TM01 Termination of appointment of Thomas James O'connor as a director on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of Scott Andrew Marshall as a director on 9 March 2017
31 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-31
  • GBP 3