- Company Overview for LASER ACTIVE LIMITED (03659606)
- Filing history for LASER ACTIVE LIMITED (03659606)
- People for LASER ACTIVE LIMITED (03659606)
- Charges for LASER ACTIVE LIMITED (03659606)
- Insolvency for LASER ACTIVE LIMITED (03659606)
- More for LASER ACTIVE LIMITED (03659606)
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
|
|
26 Oct 2012 | AR01 |
Annual return made up to 2 October 2012 with full list of shareholders
Statement of capital on 2012-10-26
|
|
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 |