LOOKERS OF DEWSBURY LIMITED: Filings
Overview
| Company Name | LOOKERS OF DEWSBURY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00743607 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LOOKERS OF DEWSBURY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Anna Catherine Bielby as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Ceo Mark Douglas Raban on Feb 05, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Lookers Directors Limited as a director on Apr 12, 2021 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Duncan Andrew Mcphee as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anna Catherine Bielby as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Perrie as a director on Jan 22, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Henry Kenneth Surgenor as a director on Dec 08, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Perrie as a director on Jul 13, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Scott Walker as a director on Jun 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Campbell Bruce as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Douglas Raban as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Scott Walker as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip John Kenny as a secretary on Dec 20, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Glenda Macgeekie as a secretary on Dec 20, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Glenda Macgeekie as a secretary on Jun 25, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lookers Secretaries Limited as a secretary on Jun 25, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on Dec 11, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Jones as a director | 2 pages | TM01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0