- Company Overview for LAIDRITE CONSTRUCTION LIMITED (03790222)
- Filing history for LAIDRITE CONSTRUCTION LIMITED (03790222)
- People for LAIDRITE CONSTRUCTION LIMITED (03790222)
- Charges for LAIDRITE CONSTRUCTION LIMITED (03790222)
- Insolvency for LAIDRITE CONSTRUCTION LIMITED (03790222)
- More for LAIDRITE CONSTRUCTION LIMITED (03790222)
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) |
---|---|---|---|
30 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2017 | AD01 | Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 6 January 2017 | |
03 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 November 2016 | |
28 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 November 2015 | |
04 Dec 2014 | AD01 | Registered office address changed from Cms House Fynney Fields Brooklands Way Leek Staffordshire ST13 7QG to The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP on 4 December 2014 | |
03 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
24 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
29 Apr 2014 | AD01 | Registered office address changed from 4 Fynney Fields Basford Lane Industrial Estate Leekbrook Leek Staffordshire ST13 7QG on 29 April 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | CH01 | Director's details changed for Mr Philip Anthony Champ on 25 November 2013 | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
05 Nov 2012 | CH01 | Director's details changed for Mr Philip Anthony Champ on 5 November 2012 | |
31 Jul 2012 | TM01 | Termination of appointment of Jill Roberts as a director | |
31 Jul 2012 | AP01 | Appointment of Mr Philip Anthony Champ as a director | |
31 Jul 2012 | TM01 | Termination of appointment of Marvin Clarke as a director | |
31 Jul 2012 | TM02 | Termination of appointment of Marvin Clarke as a secretary | |
02 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 |