Advanced company searchLink opens in new window

LAMINEX LIMITED

Company number 00994861

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2013 CH01 Director's details changed for Mr Jon Michael Green on 1 August 2013
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2013 DS01 Application to strike the company off the register
17 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Apr 2013 TM01 Termination of appointment of Stephen Paul Crummett as a director on 7 September 2012
22 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
Statement of capital on 2012-11-22
  • GBP 1,000
30 May 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders
13 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
30 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Jul 2010 CC04 Statement of company's objects
16 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete memorandum of association 05/07/2010
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
14 Nov 2009 CH01 Director's details changed for Mr Stephen Paul Crummett on 11 November 2009
12 Nov 2009 CH03 Secretary's details changed for Jon Michael Green on 10 November 2009
11 Nov 2009 CH01 Director's details changed for Jon Michael Green on 10 November 2009
22 Jun 2009 288c Director and Secretary's Change of Particulars / jon green / 09/06/2009 / HouseName/Number was: , now: flat 5; Street was: the cottage, now: 26 kensington gardens square; Area was: home farm, now: ; Post Town was: lillingstone lovell, now: london; Region was: buckingham, now: ; Post Code was: MK18 5BJ, now: W2 4BG; Country was: , now: united kingdo
01 Jun 2009 AA Accounts made up to 31 December 2008
13 Nov 2008 363a Return made up to 12/11/08; full list of members
16 Jun 2008 AA Accounts made up to 31 December 2007
03 Apr 2008 288a Director appointed mr stephen paul crummett
02 Apr 2008 288b Appointment Terminated Director stephen dryden
12 Nov 2007 363a Return made up to 12/11/07; full list of members