LUCKY DAIRY LIMITED

Register to unlock more data on OkredoRegister

LUCKY DAIRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05988121

Incorporation date

03/11/2006

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2006)
dot icon06/03/2023
Final Gazette dissolved following liquidation
dot icon06/12/2022
Return of final meeting in a creditors' voluntary winding up
dot icon06/09/2022
Liquidators' statement of receipts and payments to 2022-07-28
dot icon17/02/2022
Termination of appointment of Parmjit Singh Heer as a director on 2022-02-14
dot icon20/09/2021
Liquidators' statement of receipts and payments to 2021-07-28
dot icon04/09/2021
Appointment of a voluntary liquidator
dot icon04/09/2021
Removal of liquidator by court order
dot icon13/04/2021
Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to 3rd Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2021-04-13
dot icon24/08/2020
Registered office address changed from Unit S Oyo Business Units Unit S Oyo Business Units Hindmans Way Dagenham Essex RM9 6LN United Kingdom to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 2020-08-24
dot icon19/08/2020
Appointment of a voluntary liquidator
dot icon19/08/2020
Resolutions
dot icon19/08/2020
Statement of affairs
dot icon09/04/2020
Accounts for a dormant company made up to 2017-11-30
dot icon09/04/2020
Accounts for a dormant company made up to 2019-11-30
dot icon09/04/2020
Accounts for a dormant company made up to 2018-11-30
dot icon24/12/2019
Compulsory strike-off action has been discontinued
dot icon21/12/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon19/11/2018
Registered office address changed from 109 Clayhall Avenue Clayhall Ilford Essex IG5 0PN to Unit S Oyo Business Units Unit S Oyo Business Units Hindmans Way Dagenham Essex RM9 6LN on 2018-11-19
dot icon17/11/2018
Compulsory strike-off action has been discontinued
dot icon16/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon06/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon28/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon04/03/2015
Compulsory strike-off action has been discontinued
dot icon03/03/2015
Annual return made up to 2014-11-03 with full list of shareholders
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon05/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon21/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon14/02/2012
Annual return made up to 2011-11-03 with full list of shareholders
dot icon31/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon26/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon02/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon01/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon30/12/2008
Return made up to 03/11/08; no change of members
dot icon03/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon01/02/2008
Return made up to 03/11/07; full list of members
dot icon14/02/2007
Ad 03/11/06--------- £ si 999@1=999 £ ic 1/1000
dot icon01/12/2006
Registered office changed on 01/12/06 from: 447 b high street north manor park london E12 6TJ
dot icon01/12/2006
New secretary appointed
dot icon01/12/2006
New director appointed
dot icon07/11/2006
Registered office changed on 07/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Secretary resigned
dot icon03/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconNext confirmation date
03/11/2020
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
dot iconNext due on
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
03/11/2006 - 03/11/2006
9026
QA NOMINEES LIMITED
Nominee Director
03/11/2006 - 03/11/2006
8850
Heer, Kulwinder Kaur
Secretary
03/11/2006 - Present
-
Mr Parmjit Singh Heer
Director
03/11/2006 - 14/02/2022
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUCKY DAIRY LIMITED

LUCKY DAIRY LIMITED is an(a) Liquidation company incorporated on 03/11/2006 with the registered office located at 3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUCKY DAIRY LIMITED?

toggle

LUCKY DAIRY LIMITED is currently Liquidation. It was registered on 03/11/2006 .

Where is LUCKY DAIRY LIMITED located?

toggle

LUCKY DAIRY LIMITED is registered at 3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP.

What does LUCKY DAIRY LIMITED do?

toggle

LUCKY DAIRY LIMITED operates in the Wholesale of dairy products eggs and edible oils and fats (46.33 - SIC 2007) sector.

What is the latest filing for LUCKY DAIRY LIMITED?

toggle

The latest filing was on 06/03/2023: Final Gazette dissolved following liquidation.