LUTZ - JESCO UK LIMITED

05226350
UNIT C1, LOADES ECOPARC BLACKHORSE ROAD EXHALL COVENTRY CV7 9FW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
15 Jul 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jun 2021 accounts Annual Accounts 2 Buy now
17 Dec 2020 accounts Annual Accounts 2 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2019 accounts Annual Accounts 3 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2018 accounts Annual Accounts 2 Buy now
23 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2017 accounts Annual Accounts 2 Buy now
30 Jun 2017 officers Termination of appointment of secretary (Roy Gooch) 2 Buy now
30 Jun 2017 officers Termination of appointment of director (Gooch Roy) 2 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 May 2016 accounts Annual Accounts 4 Buy now
23 Sep 2015 annual-return Annual Return 5 Buy now
20 Aug 2015 accounts Annual Accounts 3 Buy now
15 Sep 2014 annual-return Annual Return 5 Buy now
03 Apr 2014 accounts Annual Accounts 3 Buy now
16 Sep 2013 annual-return Annual Return 5 Buy now
12 Mar 2013 accounts Annual Accounts 3 Buy now
02 Oct 2012 annual-return Annual Return 5 Buy now
06 Mar 2012 accounts Annual Accounts 2 Buy now
19 Sep 2011 annual-return Annual Return 5 Buy now
15 Feb 2011 accounts Annual Accounts 3 Buy now
10 Sep 2010 annual-return Annual Return 5 Buy now
10 Sep 2010 officers Change of particulars for director (Heinz Lutz) 2 Buy now
02 Sep 2010 accounts Annual Accounts 3 Buy now
14 Sep 2009 annual-return Return made up to 09/09/09; full list of members 3 Buy now
18 May 2009 accounts Annual Accounts 1 Buy now
13 May 2009 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
06 Oct 2008 officers Director appointed gooch roy 2 Buy now
11 Sep 2008 annual-return Return made up to 09/09/08; full list of members 4 Buy now
21 Jul 2008 accounts Annual Accounts 1 Buy now
18 Jul 2008 officers Appointment terminated director peter hutchinson 1 Buy now
18 Jul 2008 officers Appointment terminated secretary claudine hutchinson 1 Buy now
18 Jul 2008 officers Director appointed heinz lutz 2 Buy now
18 Jul 2008 officers Secretary appointed roy gooch 2 Buy now
03 Jun 2008 address Registered office changed on 03/06/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF 1 Buy now
23 Oct 2007 annual-return Return made up to 09/09/07; full list of members 3 Buy now
30 Jan 2007 accounts Annual Accounts 1 Buy now
30 Nov 2006 annual-return Return made up to 09/09/06; full list of members 3 Buy now
15 May 2006 officers Secretary's particulars changed 1 Buy now
15 May 2006 officers Director's particulars changed 1 Buy now
14 Feb 2006 officers Director's particulars changed 1 Buy now
14 Feb 2006 officers Secretary's particulars changed 1 Buy now
26 Oct 2005 accounts Annual Accounts 2 Buy now
14 Oct 2005 annual-return Return made up to 09/09/05; full list of members 3 Buy now
29 Oct 2004 officers Director resigned 1 Buy now
29 Oct 2004 officers Secretary resigned 1 Buy now
29 Oct 2004 officers New secretary appointed 2 Buy now
29 Oct 2004 officers New director appointed 2 Buy now
09 Sep 2004 incorporation Incorporation Company 12 Buy now