- Company Overview for LAUFER LIMITED (10430213)
- Filing history for LAUFER LIMITED (10430213)
- People for LAUFER LIMITED (10430213)
- Insolvency for LAUFER LIMITED (10430213)
- More for LAUFER LIMITED (10430213)
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) |
---|---|---|---|
31 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2023 | |
21 Jul 2022 | LIQ02 | Statement of affairs | |
21 Jul 2022 | AD01 | Registered office address changed from 112 Oxstalls Lane Longlevens Gloucester GL2 9HY England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 21 July 2022 | |
13 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2021 | AP03 | Appointment of Ms Hayley Louise James as a secretary on 11 October 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
11 Oct 2021 | AD01 | Registered office address changed from 6300 Daresbury Park Daresbury Warrington Cheshire WA4 4GE United Kingdom to 112 Oxstalls Lane Longlevens Gloucester GL2 9HY on 11 October 2021 | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
06 Sep 2021 | TM02 | Termination of appointment of Jonathan Edward Myott Lane as a secretary on 6 September 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Alastair Kenneth Eadie as a director on 2 March 2021 | |
13 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
23 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
22 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Jun 2019 | AP01 | Appointment of Mr Alastair Kenneth Eadie as a director on 24 June 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Jason Richard Alexander Austin as a director on 24 June 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
09 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
07 Jul 2017 | CH01 | Director's details changed for Mr Alexander David Greensill on 7 July 2017 | |
07 Jul 2017 | PSC04 | Change of details for Mr Alexander David Greensill as a person with significant control on 7 July 2017 | |
11 Nov 2016 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
10 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-17
|