Advanced company searchLink opens in new window

LAING O'ROURKE HOLDINGS LIMITED

Company number 04222533

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 Jun 2015 AP01 Appointment of Mr Stuart Robert Purves as a director on 27 May 2015
04 Jun 2015 AP01 Appointment of Mr Steve Coleby as a director on 27 May 2015
18 Mar 2015 TM01 Termination of appointment of Phillip Michael Wainwright as a director on 12 March 2015
28 Dec 2014 AA Full accounts made up to 31 March 2014
11 Dec 2014 CH01 Director's details changed for Mr Phillip Michael Wainwright on 11 December 2014
28 Aug 2014 AP01 Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014
28 Aug 2014 TM01 Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014
27 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 217,112
27 Mar 2014 SH20 Statement by directors
27 Mar 2014 CAP-SS Solvency statement dated 26/03/14
27 Mar 2014 SH19 Statement of capital on 27 March 2014
  • GBP 1
27 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/03/2014
24 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Mar 2014 CC04 Statement of company's objects
19 Mar 2014 TM01 Termination of appointment of Roger Robinson as a director
14 Mar 2014 TM01 Termination of appointment of Raymond O'rourke as a director
14 Mar 2014 TM01 Termination of appointment of Hubert O'rourke as a director
16 Dec 2013 AA Full accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
29 Apr 2013 AP01 Appointment of Mr Callum Mitchell Tuckett as a director
29 Apr 2013 TM01 Termination of appointment of Anna Stewart as a director
31 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Dec 2012 AA Full accounts made up to 31 March 2012
30 Nov 2012 CH01 Director's details changed for Barry Dye on 31 October 2009