- Company Overview for LAMINATION TECHNOLOGIES LIMITED (03897682)
- Filing history for LAMINATION TECHNOLOGIES LIMITED (03897682)
- People for LAMINATION TECHNOLOGIES LIMITED (03897682)
- Charges for LAMINATION TECHNOLOGIES LIMITED (03897682)
- More for LAMINATION TECHNOLOGIES LIMITED (03897682)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2017 | DS01 | Application to strike the company off the register | |
08 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
29 Dec 2016 | AD01 | Registered office address changed from C/O Mary Morris Tynyffridd Upper Corris Machynlleth Powys SY20 9BE to C/O Mary Morris Bonwm Cottage Holyhead Road Corwen LL21 9EG on 29 December 2016 | |
14 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | TM01 | Termination of appointment of Mark James Chalmers as a director on 1 December 2014 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Apr 2015 | CH01 | Director's details changed for Mary Elizabeth Morrison on 30 April 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from Ansca House 1 Grange Crescent Rawtenstall Rossendale Lancashire BB4 7QT to C/O Mary Morris Tynyffridd Upper Corris Machynlleth Powys SY20 9BE on 30 April 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | CH01 | Director's details changed for Philip Andrew Morris on 16 November 2012 | |
08 Jan 2015 | CH01 | Director's details changed for Mary Elizabeth Morrison on 16 November 2012 | |
16 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Dec 2012 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders |