Advanced company searchLink opens in new window

LAUDCARE LIMITED

Company number 03245110

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)
08 Jul 1998 288b Director resigned
26 Jan 1998 AA Full accounts made up to 31 March 1997
25 Sep 1997 363s Return made up to 03/09/97; full list of members
27 Aug 1997 288a New director appointed
28 Apr 1997 395 Particulars of mortgage/charge
22 Apr 1997 395 Particulars of mortgage/charge
22 Apr 1997 395 Particulars of mortgage/charge
22 Apr 1997 395 Particulars of mortgage/charge
16 Apr 1997 288b Director resigned
11 Apr 1997 353 Location of register of members
21 Jan 1997 225 Accounting reference date shortened from 30/09/97 to 31/03/97
23 Dec 1996 88(2)R Ad 04/12/96--------- £ si 1062707@1=1062707 £ ic 2/1062709
19 Dec 1996 288a New director appointed
19 Dec 1996 288a New secretary appointed;new director appointed
19 Dec 1996 288b Secretary resigned
19 Dec 1996 288b Director resigned
19 Dec 1996 288b Director resigned
19 Dec 1996 288b Director resigned
07 Dec 1996 395 Particulars of mortgage/charge
07 Dec 1996 395 Particulars of mortgage/charge
05 Dec 1996 287 Registered office changed on 05/12/96 from: c/o ellis jones monmouth court southampton road ringwood hampshire BH24 1HE
05 Dec 1996 123 £ nc 1000/1500000 25/11/96
05 Dec 1996 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
05 Dec 1996 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
05 Dec 1996 MEM/ARTS Memorandum and Articles of Association