LUTHERS CONSTRUCTION LTD - History of Changes


DateDescription
2024-12-03 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-05-14 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2024-04-07 delete address 3 MANOR GARDENS SOUTH RUISLIP UNITED KINGDOM HA4 6UB
2024-04-07 insert address 3 CHERRY TREE AVENUE YIEWSLEY WEST DRAYTON MIDDLESEX ENGLAND UB7 8DB
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-04-07 update registered_address
2024-04-02 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-03-20 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2023 FROM 3 MANOR GARDENS SOUTH RUISLIP HA4 6UB UNITED KINGDOM
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, NO UPDATES
2022-05-07 update account_category DORMANT => UNAUDITED ABRIDGED
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-29 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2018-10-31 => 2020-04-30
2021-07-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2020-12-07 update account_ref_day 31 => 30
2020-12-07 update account_ref_month 10 => 4
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-04-30
2020-10-30 delete address MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX
2020-10-30 delete sic_code 99999 - Dormant Company
2020-10-30 insert address 3 MANOR GARDENS SOUTH RUISLIP UNITED KINGDOM HA4 6UB
2020-10-30 insert company_previous_name CHELFORD AUTOS LIMITED
2020-10-30 insert sic_code 43320 - Joinery installation
2020-10-30 update name CHELFORD AUTOS LIMITED => LUTHERS CONSTRUCTION LTD
2020-10-30 update registered_address
2020-10-27 update statutory_documents PREVEXT FROM 31/10/2019 TO 30/04/2020
2020-08-18 update statutory_documents COMPANY NAME CHANGED CHELFORD AUTOS LIMITED CERTIFICATE ISSUED ON 18/08/20
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2020 FROM MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX
2020-08-13 update statutory_documents DIRECTOR APPOINTED RICKEY ANTHONY BRYAN
2020-08-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKEY ANTHONY BRYAN
2020-08-13 update statutory_documents CESSATION OF GRAHAM JAMES FOSTER AS A PSC
2020-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOSTER
2020-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR UK CORPORATE DIRECTORS LTD
2020-08-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY UK CORPORATE SECRETARIES LTD
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2016-12-19 update accounts_next_due_date 2017-07-31 => 2018-07-31
2016-11-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, NO UPDATES
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-01-07 update returns_last_madeup_date 2014-10-24 => 2015-10-24
2016-01-07 update returns_next_due_date 2015-11-21 => 2016-11-21
2015-12-03 update statutory_documents 24/10/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-04-07 update company_status Active - Proposal to Strike off => Active
2015-04-07 update returns_last_madeup_date 2013-10-24 => 2014-10-24
2015-04-07 update returns_next_due_date 2014-11-21 => 2015-11-21
2015-03-07 update company_status Active => Active - Proposal to Strike off
2015-03-04 update statutory_documents DISS40 (DISS40(SOAD))
2015-03-03 update statutory_documents 24/10/14 FULL LIST
2015-02-24 update statutory_documents FIRST GAZETTE
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-03-07 delete address MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE ENGLAND SK3 8AX
2014-03-07 insert address MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-10-24 => 2013-10-24
2014-03-07 update returns_next_due_date 2013-11-21 => 2014-11-21
2014-02-11 update statutory_documents 24/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-07-01 delete address BCR HOUSE, 3 BREDBURY BUSINESS PARK, STOCKPORT CHESHIRE SK6 2SN
2013-07-01 insert address MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE ENGLAND SK3 8AX
2013-07-01 update registered_address
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update returns_last_madeup_date 2011-10-24 => 2012-10-24
2013-06-25 update returns_next_due_date 2012-11-21 => 2013-11-21
2013-06-24 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UK CORPORATE DIRECTORS LTD / 21/06/2013
2013-06-24 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK CORPORATE SECRETARIES LTD / 21/06/2013
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2013 FROM BCR HOUSE, 3 BREDBURY BUSINESS PARK, STOCKPORT CHESHIRE SK6 2SN
2013-03-05 update statutory_documents DISS40 (DISS40(SOAD))
2013-03-04 update statutory_documents 24/10/12 FULL LIST
2013-02-26 update statutory_documents FIRST GAZETTE
2012-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-02-01 update statutory_documents 24/10/11 FULL LIST
2012-01-12 update statutory_documents DIRECTOR APPOINTED MR GRAHAM JAMES FOSTER
2011-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-12-08 update statutory_documents 24/10/10 FULL LIST
2010-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-12-31 update statutory_documents 24/10/09 FULL LIST
2009-12-31 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UK CORPORATE DIRECTORS LTD / 24/10/2009
2009-12-31 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK CORPORATE SECRETARIES LTD / 24/10/2009
2009-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-28 update statutory_documents RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-20 update statutory_documents RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-08 update statutory_documents RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2005-10-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION