Advanced company searchLink opens in new window

LAXWATCHCO LIMITED

Company number 10121589

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)
12 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 4 February 2024
25 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 4 February 2023
14 Apr 2022 AD01 Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 14 April 2022
11 Apr 2022 AD01 Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022
23 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 4 February 2022
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
20 Feb 2021 AD01 Registered office address changed from 63 Castle Road Southsea Portsmouth Hants PO5 3AY United Kingdom to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 20 February 2021
19 Feb 2021 LIQ02 Statement of affairs
19 Feb 2021 600 Appointment of a voluntary liquidator
19 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-05
23 Jun 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
04 Jun 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
25 May 2018 CS01 Confirmation statement made on 12 April 2018 with updates
29 Dec 2017 AA Micro company accounts made up to 30 April 2017
26 Jun 2017 PSC01 Notification of Mark Alan Harrison as a person with significant control on 1 September 2016
26 Jun 2017 CS01 Confirmation statement made on 12 April 2017 with updates
04 Jul 2016 CH01 Director's details changed for Mark Alan Harrison on 4 July 2016
13 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-13
  • GBP 80