Advanced company searchLink opens in new window

LAMINATING SERVICE & SUPPLIES (KENT) LIMITED

Company number 05806900

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2021 DS01 Application to strike the company off the register
29 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
27 Apr 2021 AD01 Registered office address changed from 32 Station Road Rainham Gillingham ME8 7PH England to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 27 April 2021
09 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
14 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
07 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
30 Jul 2018 PSC01 Notification of Wendy Holmes as a person with significant control on 1 October 2017
30 Jul 2018 AD01 Registered office address changed from 34 Queensbury Station Parade Edgware Middlesex HA8 5NN to 32 Station Road Rainham Gillingham ME8 7PH on 30 July 2018
27 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
06 Nov 2017 PSC07 Cessation of Gary Wheeler as a person with significant control on 1 October 2017
06 Nov 2017 TM01 Termination of appointment of Robert Wheeler as a director on 1 October 2017
06 Nov 2017 TM01 Termination of appointment of Gary Wheeler as a director on 1 October 2017
06 Nov 2017 TM01 Termination of appointment of Pamela Wheeler as a director on 1 October 2017
06 Nov 2017 TM02 Termination of appointment of Gary Wheeler as a secretary on 1 October 2017
02 Aug 2017 MR04 Satisfaction of charge 1 in full
21 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
19 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
15 May 2017 AP01 Appointment of Mrs Wendy Holmes as a director on 15 May 2017
15 May 2017 CH01 Director's details changed for Pamela Wheeler on 15 May 2017