Advanced company searchLink opens in new window

LAING O'ROURKE INFRASTRUCTURE LIMITED

Company number 04309441

Filter by category

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)
30 Jun 2016 TM02 Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016
29 Apr 2016 AP01 Appointment of Mr Jonathan David Wilkinson as a director on 18 April 2016
22 Apr 2016 AA Full accounts made up to 31 March 2015
31 Mar 2016 AP01 Appointment of Alexander Stewart Mcintyre as a director on 30 March 2016
17 Dec 2015 AP01 Appointment of Paul Sheffield as a director on 16 December 2015
16 Dec 2015 TM01 Termination of appointment of Gary Russell Wells as a director on 16 December 2015
09 Dec 2015 TM01 Termination of appointment of Paul Maguire as a director on 9 December 2015
16 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
12 Jun 2015 TM01 Termination of appointment of Mark Goldsworthy as a director on 27 May 2015
11 Jun 2015 TM01 Termination of appointment of Steve Coleby as a director on 27 May 2015
11 Jun 2015 TM01 Termination of appointment of Steven Cork as a director on 27 May 2015
05 Jun 2015 AP01 Appointment of Mr Gary Russell Wells as a director on 27 May 2015
05 Jun 2015 AP01 Appointment of Mr Stuart Robert Purves as a director on 27 May 2015
15 Jan 2015 AA Full accounts made up to 31 March 2014
04 Nov 2014 TM01 Termination of appointment of Paul Clive Grammer as a director on 31 October 2014
26 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
28 Aug 2014 TM01 Termination of appointment of Paul Cornelius Colins as a director on 7 August 2014
16 May 2014 AP01 Appointment of Paul Maguire as a director
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 3
01 Apr 2014 CH01 Director's details changed for Mark Goldsworthy on 1 April 2014
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 2
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