LUXURYSTAY LIMITED

04139828
VERMONT HOUSE, BRADLEY LANE STANDISH WIGAN LANCASHIRE WN6 0XF WN6 0XF

Documents

Documents
Date Category Description Pages
10 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
28 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
20 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Apr 2014 accounts Annual Accounts 9 Buy now
26 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Aug 2013 annual-return Annual Return 3 Buy now
23 Jul 2012 accounts Annual Accounts 7 Buy now
13 Jul 2012 annual-return Annual Return 3 Buy now
16 Sep 2011 accounts Annual Accounts 6 Buy now
06 Jul 2011 annual-return Annual Return 3 Buy now
02 Oct 2010 accounts Annual Accounts 3 Buy now
29 Jul 2010 annual-return Annual Return 3 Buy now
25 Sep 2009 accounts Annual Accounts 1 Buy now
09 Jul 2009 annual-return Return made up to 04/07/09; full list of members 3 Buy now
19 Dec 2008 officers Appointment terminated director david leathem 1 Buy now
19 Dec 2008 officers Appointment terminated secretary david leathem 1 Buy now
10 Dec 2008 accounts Annual Accounts 2 Buy now
19 Aug 2008 annual-return Return made up to 04/07/08; full list of members 3 Buy now
01 Nov 2007 accounts Annual Accounts 1 Buy now
20 Jul 2007 annual-return Return made up to 04/07/07; full list of members 2 Buy now
23 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Feb 2007 annual-return Return made up to 11/01/07; full list of members 2 Buy now
17 Aug 2006 accounts Annual Accounts 2 Buy now
14 Feb 2006 annual-return Return made up to 11/01/06; full list of members 2 Buy now
14 Feb 2006 officers Director's particulars changed 1 Buy now
09 Nov 2005 accounts Annual Accounts 1 Buy now
25 Jan 2005 annual-return Return made up to 11/01/05; full list of members 2 Buy now
19 Oct 2004 address Registered office changed on 19/10/04 from: p k f 52 mount pleasant liverpool L3 5UN 1 Buy now
29 Sep 2004 accounts Annual Accounts 1 Buy now
09 Feb 2004 annual-return Return made up to 11/01/04; full list of members 7 Buy now
28 May 2003 accounts Annual Accounts 1 Buy now
20 Jan 2003 annual-return Return made up to 11/01/03; full list of members 7 Buy now
02 Dec 2002 accounts Annual Accounts 1 Buy now
25 Nov 2002 address Registered office changed on 25/11/02 from: 395 heysham road heysham morecambe lancashire LA3 2JH 1 Buy now
21 Oct 2002 accounts Accounting reference date shortened from 31/01/03 to 31/12/02 1 Buy now
21 Oct 2002 address Registered office changed on 21/10/02 from: swift house worthington way wigan lancashire WN3 6XE 1 Buy now
21 Oct 2002 officers Secretary resigned 1 Buy now
21 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
14 May 2002 annual-return Return made up to 11/01/02; full list of members 6 Buy now
14 May 2002 officers New director appointed 2 Buy now
30 Apr 2002 officers New secretary appointed 2 Buy now
30 Apr 2002 address Registered office changed on 30/04/02 from: 96-99 temple chambers temple avenue london EC4Y 0HP 1 Buy now
05 Nov 2001 officers Secretary resigned 1 Buy now
05 Nov 2001 officers Director resigned 1 Buy now
11 Jan 2001 incorporation Incorporation Company 16 Buy now