Advanced company searchLink opens in new window

LAW 2383 LIMITED

Company number 04542626

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)
09 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2010 SOAS(A) Voluntary strike-off action has been suspended
24 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2009 DS01 Application to strike the company off the register
11 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
02 Oct 2008 363a Return made up to 23/09/08; full list of members
26 Jun 2008 288c Director and Secretary's Change of Particulars / nigel sims / 03/06/2008 / Area was: rolleston leicestershire, now: rolleston; Region was: , now: leicestershire
26 Jun 2008 288c Director and Secretary's Change of Particulars / nigel sims / 03/06/2008 / HouseName/Number was: , now: home farm; Street was: church farm house, now: cottage; Area was: wormleighton, now: rolleston; Post Town was: southam, now: ; Region was: warwickshire, now: leicestershire; Post Code was: CV47 2XV, now: LE7 9EN; Country was: , now: uk
21 May 2008 AA Total exemption small company accounts made up to 31 December 2006
13 May 2008 287 Registered office changed on 13/05/2008 from c/o premier percussion LIMITED blaby road wigston leicester LE18 4DF
08 Jan 2008 363a Return made up to 23/09/07; full list of members
02 May 2007 AA Total exemption small company accounts made up to 31 December 2005
28 Sep 2006 363a Return made up to 23/09/06; full list of members
04 Nov 2005 AA Full accounts made up to 31 December 2004
26 Oct 2005 363s Return made up to 23/09/05; full list of members
22 Nov 2004 AA Full accounts made up to 31 December 2002
22 Nov 2004 AA Full accounts made up to 31 December 2003
30 Sep 2004 363s Return made up to 23/09/04; full list of members
30 Sep 2004 363(287) Registered office changed on 30/09/04
03 Apr 2003 225 Accounting reference date shortened from 30/06/03 to 31/12/02
29 Nov 2002 287 Registered office changed on 29/11/02 from: carmelite 50 victoria embankment london EC4Y 0DX
15 Nov 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2002 225 Accounting reference date shortened from 30/09/03 to 30/06/03
15 Nov 2002 288b Secretary resigned
15 Nov 2002 288b Director resigned