Advanced company searchLink opens in new window

LAURENSUS LIMITED

Company number 05990579

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)
16 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2016 4.68 Liquidators' statement of receipts and payments to 14 October 2016
03 Dec 2015 4.68 Liquidators' statement of receipts and payments to 14 October 2015
04 Nov 2014 4.68 Liquidators' statement of receipts and payments to 14 October 2014
29 Nov 2013 4.68 Liquidators' statement of receipts and payments to 14 October 2013
25 Oct 2012 AD01 Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 25 October 2012
23 Oct 2012 4.20 Statement of affairs with form 4.19
23 Oct 2012 600 Appointment of a voluntary liquidator
23 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Jun 2012 AP01 Appointment of Miss Karen Jayne Milliner as a director
09 May 2012 TM01 Termination of appointment of Karen Milliner as a director
07 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
05 May 2011 AP01 Appointment of Miss Karen Jayne Milliner as a director
05 Apr 2011 TM01 Termination of appointment of Karen Milliner as a director
15 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
14 Jun 2010 AA Total exemption small company accounts made up to 30 November 2008
19 May 2010 AA Total exemption small company accounts made up to 30 November 2007
23 Mar 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
18 Mar 2010 AD01 Registered office address changed from 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 18 March 2010
18 Mar 2010 AP01 Appointment of Karen Jayne Milliner as a director
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off