Advanced company searchLink opens in new window

LAWRIE EASTON IMPORTS LIMITED

Company number 01655607

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 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2011 DS01 Application to strike the company off the register
24 Nov 2010 TM01 Termination of appointment of a director
24 Nov 2010 TM02 Termination of appointment of Mark Chilton as a secretary
24 Nov 2010 AP01 Appointment of Laura Taylor as a director
24 Nov 2010 AP03 Appointment of Laura Taylor as a secretary
24 Nov 2010 TM01 Termination of appointment of Jonathan Prentis as a director
30 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
18 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
Statement of capital on 2010-05-18
  • GBP 100
06 Aug 2009 AA Accounts made up to 31 March 2009
30 Apr 2009 363a Return made up to 27/04/09; full list of members
03 Jul 2008 AA Accounts made up to 31 March 2008
29 Apr 2008 363a Return made up to 27/04/08; full list of members
28 Apr 2008 288c Director's Change of Particulars / jonathan prentis / 28/04/2008 / Occupation was: company secretary, now: finance director
23 Nov 2007 AA Accounts made up to 31 March 2007
30 Aug 2007 288a New director appointed
30 Aug 2007 288b Director resigned
15 May 2007 363a Return made up to 27/04/07; full list of members
12 Jan 2007 AA Accounts made up to 31 March 2006
12 Jun 2006 288b Secretary resigned
12 Jun 2006 288a New secretary appointed
05 May 2006 363a Return made up to 27/04/06; full list of members
15 Nov 2005 AA Accounts made up to 31 March 2005
09 Jul 2005 287 Registered office changed on 09/07/05 from: second avenue deeside industrial park deeside flintshire CH5 2NW