COLONEL LUKE C.I.C.

26-28 Goodall Street, Walsall, WS1 1QL, West Midlands
StatusDISSOLVED
Company No.10489762
Category
Incorporated21 Nov 2016
Age7 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution17 Apr 2024
Years1 month, 27 days

SUMMARY

COLONEL LUKE C.I.C. is an dissolved with number 10489762. It was incorporated 7 years, 6 months, 23 days ago, on 21 November 2016 and it was dissolved 1 month, 27 days ago, on 17 April 2024. The company address is 26-28 Goodall Street, Walsall, WS1 1QL, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 17 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Address

Type: AD01

New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL

Old address: C/O Roslyns Accountants, 99 Parkway Avenue Sheffield S9 4WG England

Change date: 2022-12-23

Documents

View document PDF

Liquidation disclaimer notice

Date: 23 Dec 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Paul Southall

Appointment date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Peter Ross

Appointment date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-01

Officer name: Mr Geoffrey Pearce

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Watts

Appointment date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-01

Officer name: Malcolm David Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-17

Officer name: Mr Darryl Micheal Sault

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-17

Officer name: Andrew Stuart-Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darryl Micheal Sault

Termination date: 2021-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-29

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2020-11-29

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm David Smith

Appointment date: 2020-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Watts

Termination date: 2020-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Paul Southall

Termination date: 2020-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-10

Officer name: Lee Peter Ross

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey William Pearce

Termination date: 2020-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-10

Officer name: Mr Darryl Micheal Sault

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stuart-Thompson

Appointment date: 2020-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-17

Officer name: Mr Michael Paul Southall

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-16

Officer name: Michael Paul Southall

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 23 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-27

Officer name: Mr Derek Watts

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 24 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-24

Officer name: Mr Lee Peter Ross

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 24 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Garrens Hedges

Termination date: 2018-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Pearce

Appointment date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-26

Officer name: Mr Michael Paul Southall

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stuart-Thompson

Termination date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Smith

Termination date: 2018-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas John Benson

Cessation date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-07

Officer name: Michael Paul Southall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

Old address: Thwaite Moss White Pitts Lane Tatham Lancashire LA2 8PR

New address: C/O Roslyns Accountants, 99 Parkway Avenue Sheffield S9 4WG

Change date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Lee Smith

Termination date: 2017-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-30

Officer name: Richard Andrew Kite

Documents

View document PDF

Change of name community interest company

Date: 24 May 2017

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2017

Action Date: 14 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-14

Officer name: Mr Malcolm Smith

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-08

Officer name: Mr Michael Paul Southall

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-08

Officer name: Mr Richard Andrew Kite

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stuart-Thompson

Appointment date: 2017-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-08

Officer name: Derek Watts

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-04

Officer name: Matthew William John Bourne

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Benson

Termination date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-17

Officer name: David Frank Gouldingay

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Gleeson

Termination date: 2017-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jon Bradshaw

Termination date: 2017-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-06

Officer name: Geoffrey William Pearce

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-06

Officer name: David John Donnelly

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Sally Joan Knight

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-06

Officer name: Jason Lee Rollins

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Leonard Mason

Termination date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mr David Jon Bradshaw

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mr Gregory Garrens Hedges

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mr Robert William Gleeson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mr David Frank Gouldingay

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mr Jason Lee Smith

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Mar 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Sally Joan Knight

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-21

Officer name: Mrs Sally Joan Knight

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Joan Knight

Termination date: 2017-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-17

Officer name: Mrs Sally Joan Knight

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-02

Officer name: David John Donnelly

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-02

Officer name: Geoffrey William Pearce

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Watts

Appointment date: 2016-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Leonard Mason

Appointment date: 2016-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-02

Officer name: Jason Lee Rollins

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew William John Bourne

Appointment date: 2016-12-02

Documents

View document PDF

Incorporation company

Date: 21 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHACHASE LIMITED

42 HIGH STREET,BEDFORD,MK45 1DU

Number:02182825
Status:ACTIVE
Category:Private Limited Company

DIMENSIONS (SCOTLAND) LIMITED

1 GLENBURN ROAD,GLASGOW,G74 5BA

Number:SC118147
Status:ACTIVE
Category:Private Limited Company

DOG LOVERS LTD

DAIRY HOUSE MONEYROW GREEN,MAIDENHEAD,SL6 2ND

Number:10890334
Status:ACTIVE
Category:Private Limited Company

MORTROX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11080289
Status:ACTIVE
Category:Private Limited Company

SERVICE ENTERPRISES LTD

248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI658438
Status:ACTIVE
Category:Private Limited Company

SUBATOMIC SOLUTIONS LIMITED

46 BUNBURY ROAD,BIRMINGHAM,B31 2DW

Number:05980909
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source