Advanced company searchLink opens in new window

LASER ACTIVE LIMITED

Company number 03659606

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)
18 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 Feb 2014 600 Appointment of a voluntary liquidator
14 Feb 2014 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
14 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
16 May 2013 AD01 Registered office address changed from Unit 4 the Maxet Suite Ardent House, Gates Way Stevenage Hertfordshire SG1 3HG England on 16 May 2013
14 May 2013 4.20 Statement of affairs with form 4.19
14 May 2013 600 Appointment of a voluntary liquidator
14 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
Statement of capital on 2012-10-26
  • GBP 100
10 Oct 2012 AD01 Registered office address changed from Unit 4 the Maxet Suite Ardent House, Gates Way Stevenage Hertfordshire SG1 3HG England on 10 October 2012
10 Oct 2012 AD01 Registered office address changed from 3 Drapers Way Stevenage Old Town Hertfordshire SG1 3DT England on 10 October 2012
15 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
28 Nov 2011 AD01 Registered office address changed from Taylors Piece 9-11 Stortford Road Dunmow Essex CM6 1DA on 28 November 2011
22 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Feb 2011 TM02 Termination of appointment of Deborah Lemay as a secretary
17 Feb 2011 AP04 Appointment of Forbes Administration Services Ltd as a secretary
08 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
20 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
23 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for Gillian Elizabeth Leeden on 2 October 2009
21 Oct 2009 AD01 Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 21 October 2009
04 Apr 2009 287 Registered office changed on 04/04/2009 from 47/2 st micheals road broxbourne hertfordshire EN10 7JN
06 Jan 2009 AA Total exemption small company accounts made up to 30 November 2008