Advanced company searchLink opens in new window

LAPTOPSHOP I.T. LIMITED

Company number 03913581

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)
19 May 2015 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2014 4.20 Statement of affairs with form 4.19
11 Apr 2014 600 Appointment of a voluntary liquidator
11 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Apr 2014 AD01 Registered office address changed from Millennium House Fox Covert Lane Misterton Doncaster South Yorkshire DN10 4ER on 9 April 2014
03 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
11 Dec 2012 TM02 Termination of appointment of Juliette Rose Yeardley as a secretary on 11 December 2012
11 Dec 2012 AP03 Appointment of Mrs Gillian Gibb as a secretary on 11 December 2012
13 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
18 Jan 2012 AD01 Registered office address changed from Unit 4 the Mill Business Centre Mill Road Gringley-on-the-Hill Doncaster Yorkshire DN10 4RA on 18 January 2012
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Mr Robert Rawlinson on 1 January 2011
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
26 Jan 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
02 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
19 Jun 2009 288a Secretary appointed juliette rose yeardley
29 May 2009 288b Appointment terminated director stephen masters
29 May 2009 288b Appointment terminated director and secretary tracey masters
29 May 2009 288a Director appointed robert rawlinson