LUPFAW 506 LIMITED

Criggleston Industrial Estate Criggleston Industrial Estate, Wakefield, WF4 3HT
StatusDISSOLVED
Company No.05363908
CategoryPrivate Limited Company
Incorporated14 Feb 2005
Age19 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 6 months, 4 days

SUMMARY

LUPFAW 506 LIMITED is an dissolved private limited company with number 05363908. It was incorporated 19 years, 4 months, 25 days ago, on 14 February 2005 and it was dissolved 4 years, 6 months, 4 days ago, on 07 January 2020. The company address is Criggleston Industrial Estate Criggleston Industrial Estate, Wakefield, WF4 3HT.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Toiletry Sales Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Stuart Patterson

Notification date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Stuart Patterson

Appointment date: 2019-07-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2019

Action Date: 09 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053639080006

Charge creation date: 2019-07-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2019

Action Date: 09 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053639080007

Charge creation date: 2019-07-09

Documents

View document PDF

Resolution

Date: 14 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Jun 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Change account reference date company current extended

Date: 29 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053639080005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053639080004

Documents

View document PDF

Accounts with accounts type group

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2012

Action Date: 30 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-30

Capital : 1,500.00 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type group

Date: 28 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 19 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / david milnes / 13/02/2009

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/08/05--------- si 9998@1=9998 ic 2/10000

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/08/05

Documents

View document PDF

Resolution

Date: 14 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 14/09/05 from: corporate department yorkshire house greek street leeds west yorkshire LS1 5SX

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 02 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lupfaw 177 LIMITED\certificate issued on 17/08/05

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 14 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

38 STRATFORD ROAD FREEHOLD LIMITED

23A CRAVEN TERRACE,LONDON,W2 3QH

Number:03664355
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EYE CONNECTION LTD

UNIT 25,ST IVES,PE27 3LF

Number:06266854
Status:ACTIVE
Category:Private Limited Company

GET KIDS GOING! TRADING LIMITED

4 CHANDLERY HOUSE,LONDON,E1 8BH

Number:04945400
Status:ACTIVE
Category:Private Limited Company

PDM TRANSPORT LTD

2ALSL,LEEDS,LS9 6BE

Number:09867581
Status:ACTIVE
Category:Private Limited Company

PEMBROKESHIRE FREIGHT LIMITED

THE HAVEN,PEMBROKESHIRE,SA35 0BZ

Number:03538514
Status:ACTIVE
Category:Private Limited Company

PGL (121) LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:08269508
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