LUTTON STRAW CONTRACTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Statement of affairs |
13/02/2513 February 2025 | Appointment of a voluntary liquidator |
13/02/2513 February 2025 | Resolutions |
13/02/2513 February 2025 | Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to Pem Salisbury House Station Road Cambridge CB1 2LA on 2025-02-13 |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/11/2218 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-11 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | APPOINTMENT TERMINATED, SECRETARY SUSANNAH BROADBENT |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
06/04/186 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/09/174 September 2017 | CURREXT FROM 31/07/2017 TO 31/12/2017 |
26/07/1726 July 2017 | SECRETARY APPOINTED MRS SUSANNAH BROADBENT |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
11/01/1711 January 2017 | 12/07/16 STATEMENT OF CAPITAL GBP 100 |
19/10/1619 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102752820001 |
29/07/1629 July 2016 | DIRECTOR APPOINTED MR PATRICK JAMES LONG |
29/07/1629 July 2016 | DIRECTOR APPOINTED MR WILLIAM STEPHEN LONG |
14/07/1614 July 2016 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
12/07/1612 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company