Advanced company searchLink opens in new window

LAIRD GROUP LIMITED

Company number 00650363

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2018 DS01 Application to strike the company off the register
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
01 Oct 2018 TM01 Termination of appointment of Jacobus Gerhardus Du Plessis as a director on 28 September 2018
13 Aug 2018 PSC05 Change of details for Laird Plc as a person with significant control on 2 July 2018
24 Jul 2018 SH20 Statement by Directors
24 Jul 2018 SH19 Statement of capital on 24 July 2018
  • GBP 1
24 Jul 2018 CAP-SS Solvency Statement dated 19/07/18
24 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the capital redemption reserve 19/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Oct 2016 AP01 Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 October 2016
10 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Sep 2016 TM02 Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016
14 Jul 2016 CH01 Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016
14 Jun 2016 TM02 Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016
14 Jun 2016 AP03 Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016
13 Nov 2015 AP03 Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015
13 Nov 2015 TM02 Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015
13 Nov 2015 TM01 Termination of appointment of Anne Marion Downie as a director on 11 November 2015
04 Nov 2015 AP01 Appointment of Mr Anthony James Quinlan as a director on 30 October 2015
22 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 7,422