Advanced company searchLink opens in new window

LAIRDTAI LIMITED

Company number 08011485

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2019 DS01 Application to strike the company off the register
03 Jul 2019 CS01 Confirmation statement made on 8 May 2019 with updates
13 Jun 2019 AP01 Appointment of Mr Christopher Mark Fussell as a director on 23 May 2019
28 Feb 2019 TM01 Termination of appointment of Anthony James Quinlan as a director on 28 February 2019
26 Feb 2019 SH20 Statement by Directors
12 Feb 2019 SH19 Statement of capital on 12 February 2019
  • GBP 1.00
12 Feb 2019 CAP-SS Solvency Statement dated 20/12/18
12 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced 20/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2018 TM01 Termination of appointment of Jacobus Gerhardus Du Plessis as a director on 28 September 2018
13 Aug 2018 PSC05 Change of details for Laird Plc as a person with significant control on 2 July 2018
10 Jul 2018 AA Full accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
31 Aug 2016 TM02 Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016
14 Jul 2016 CH01 Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016
14 Jun 2016 AP03 Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016
14 Jun 2016 TM02 Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016
19 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100,000
13 Nov 2015 AP03 Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015
13 Nov 2015 TM01 Termination of appointment of Anne Marion Downie as a director on 11 November 2015
13 Nov 2015 TM02 Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015