Advanced company searchLink opens in new window

LAURA ASHLEY HOLDINGS PLC

Company number 01012631

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)
06 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2023
25 May 2022 LIQ03 Liquidators' statement of receipts and payments to 30 March 2022
17 Jun 2021 AM03 Statement of administrator's proposal
16 Apr 2021 600 Appointment of a voluntary liquidator
09 Apr 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
31 Mar 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
16 Dec 2020 AM10 Administrator's progress report
29 Jul 2020 TM01 Termination of appointment of Katharine Jayne Poulter as a director on 19 June 2020
02 Jul 2020 AD01 Registered office address changed from , 27 Bagleys Lane, Fulham, London, SW6 2QA to Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2 July 2020
30 Jun 2020 AM07 Result of meeting of creditors
22 Jun 2020 MR04 Satisfaction of charge 010126310008 in full
29 May 2020 TM02 Termination of appointment of Sai-Hup Fong as a secretary on 1 April 2020
22 May 2020 AM02 Statement of affairs with form AM02SOA
07 May 2020 AM11 Notice of appointment of a replacement or additional administrator
08 Apr 2020 AM01 Appointment of an administrator
27 Feb 2020 TM01 Termination of appointment of Kwan Cheong Ng as a director on 27 February 2020
20 Feb 2020 AP01 Appointment of Ms Katharine Jayne Poulter as a director on 20 February 2020
03 Jan 2020 TM01 Termination of appointment of Seán Thomas Anglim as a director on 31 December 2019
19 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2019 TM01 Termination of appointment of Nyen Faat Wong as a director on 30 October 2019
15 Oct 2019 AA Group of companies' accounts made up to 30 June 2019
21 Aug 2019 MR01 Registration of charge 010126310008, created on 19 August 2019
21 Aug 2019 MR04 Satisfaction of charge 010126310007 in full
02 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
03 May 2019 AP03 Appointment of Mr Sai-Hup Fong as a secretary on 3 May 2019