Advanced company searchLink opens in new window

LAWS STORES LIMITED

Company number 00276770

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)
04 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
24 Aug 2017 AD01 Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on 24 August 2017
16 Aug 2017 AD01 Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on 16 August 2017
01 Aug 2017 AD03 Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
13 Jul 2017 AD02 Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
10 Jul 2017 LIQ01 Declaration of solvency
10 Jul 2017 600 Appointment of a voluntary liquidator
10 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-20
22 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
31 Mar 2017 SH20 Statement by Directors
31 Mar 2017 SH19 Statement of capital on 31 March 2017
  • GBP 1
31 Mar 2017 CAP-SS Solvency Statement dated 30/03/17
31 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Feb 2017 TM01 Termination of appointment of Bruce Marsh as a director on 2 February 2017
02 Feb 2017 TM01 Termination of appointment of Lynda Jane Heywood as a director on 2 February 2017
02 Feb 2017 AP01 Appointment of Ms Katherine Therese Koch as a director on 1 February 2017
01 Feb 2017 TM01 Termination of appointment of Tesco Services Limited as a director on 1 February 2017
08 Oct 2016 AA Accounts for a dormant company made up to 27 February 2016
02 Sep 2016 AP01 Appointment of Lynda Jane Heywood as a director on 11 August 2016
12 Aug 2016 AP01 Appointment of Mr Robert John Welch as a director on 10 August 2016
05 Jul 2016 TM01 Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
05 Jul 2016 AP01 Appointment of Mr Bruce Marsh as a director on 21 June 2016
16 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 70,147
15 Apr 2016 TM01 Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016