K.P. LUXTON LIMITED
Company Documents
Date | Description |
---|---|
03/08/213 August 2021 | Final Gazette dissolved via compulsory strike-off |
03/08/213 August 2021 | Final Gazette dissolved via compulsory strike-off |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
25/09/1725 September 2017 | SAIL ADDRESS CREATED |
25/09/1725 September 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
20/07/1620 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
22/06/1522 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
29/07/1429 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/11/0927 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PAUL LUXTON / 01/10/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/08/096 August 2009 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 13 POULTON STREET KIRKHAM PRESTON LANCASHIRE PR4 2AA |
14/10/0814 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/10/0617 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/01/0624 January 2006 | REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 46 ACRE GATE BLACKPOOL LANCASHIRE FY4 3LF |
21/01/0521 January 2005 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/11/037 November 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
09/06/039 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
05/09/025 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
05/12/015 December 2001 | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS |
05/12/015 December 2001 | NEW SECRETARY APPOINTED |
10/07/0110 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
08/02/018 February 2001 | RETURN MADE UP TO 14/10/00; NO CHANGE OF MEMBERS |
08/02/018 February 2001 | LOCATION OF REGISTER OF MEMBERS |
08/02/018 February 2001 | LOCATION OF DEBENTURE REGISTER |
21/04/0021 April 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
25/11/9925 November 1999 | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS |
30/04/9930 April 1999 | REGISTERED OFFICE CHANGED ON 30/04/99 FROM: WEST PARK HOUSE 7-9 WILKINSON AVENUE, BLACKPOOL LANCASHIRE FY3 9XG |
30/04/9930 April 1999 | NEW SECRETARY APPOINTED |
29/04/9929 April 1999 | SECRETARY RESIGNED |
29/04/9929 April 1999 | DIRECTOR RESIGNED |
16/03/9916 March 1999 | NEW DIRECTOR APPOINTED |
14/10/9814 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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