Advanced company searchLink opens in new window

LUTON HOUSING LIMITED

Company number 07431767

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 12 February 2022
09 Feb 2022 AD01 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to Galley House Moon Lane Barnet EN5 5YL on 9 February 2022
01 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 12 February 2021
03 Mar 2020 LIQ02 Statement of affairs
26 Feb 2020 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 26 February 2020
25 Feb 2020 600 Appointment of a voluntary liquidator
30 May 2019 LIQ03 Liquidators' statement of receipts and payments to 15 March 2019
12 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 15 March 2018
06 Nov 2017 AA Total exemption small company accounts made up to 16 March 2016
10 Jun 2017 4.68 Liquidators' statement of receipts and payments to 15 March 2017
28 Nov 2016 AA01 Previous accounting period shortened from 30 November 2016 to 16 March 2016
05 Apr 2016 600 Appointment of a voluntary liquidator
05 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
28 Jan 2016 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
22 Jan 2016 AP01 Appointment of Mr Mervyn Raymond Kupshik as a director on 22 May 2015
22 Jan 2016 TM01 Termination of appointment of Cheryl Katie Kupshik as a director on 22 May 2015
22 Jan 2016 TM02 Termination of appointment of Cheryl Katie Kupshik as a secretary on 22 May 2015
30 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Jan 2015 AA Total exemption small company accounts made up to 30 November 2013
10 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
16 Jan 2014 AA Total exemption small company accounts made up to 30 November 2012
08 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
10 Nov 2012 DISS40 Compulsory strike-off action has been discontinued