Advanced company searchLink opens in new window

LAZERTYPE (UK) LIMITED

Company number 03949529

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)
09 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 25,100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
11 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 May 2011 TM01 Termination of appointment of Simon Drane as a director
05 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
05 Apr 2011 AD01 Registered office address changed from Unit 6 Oyster Park Greenstead Road Colchester Essex CO1 2SJ on 5 April 2011
25 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Jun 2010 AD01 Registered office address changed from Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 18 June 2010
06 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Matthew James Clover on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Simon Matthew Drane on 6 April 2010
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Oct 2009 AR01 Annual return made up to 13 March 2009 with full list of shareholders
14 Jul 2009 287 Registered office changed on 14/07/2009 from s m walsh & co ewer house 44-46 crouch street colchester essex CO3 3HH
08 Apr 2009 363a Return made up to 13/03/09; full list of members
08 Apr 2009 288b Appointment terminated director roy clover
08 Apr 2009 288b Appointment terminated secretary roy clover