Advanced company searchLink opens in new window

LAUFER LIMITED

Company number 10430213

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-24
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
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted