Advanced company searchLink opens in new window

LAMINATION TECHNOLOGIES LIMITED

Company number 03897682

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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