Advanced company searchLink opens in new window

LARRYTECH LIMITED

Company number 04790585

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)
04 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 5 August 2020
04 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 5 August 2019
29 Aug 2018 AD01 Registered office address changed from 44 Newton Road Tunbridge Wells TN1 1RU England to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 29 August 2018
23 Aug 2018 LIQ02 Statement of affairs
23 Aug 2018 600 Appointment of a voluntary liquidator
23 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-06
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
02 Jan 2018 AA Micro company accounts made up to 30 March 2017
20 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
26 Jul 2017 AD01 Registered office address changed from Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU to 44 Newton Road Tunbridge Wells TN1 1RU on 26 July 2017
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 March 2016
30 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
10 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
03 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
04 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
30 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
08 Jul 2013 MEM/ARTS Memorandum and Articles of Association
08 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
21 Mar 2013 MEM/ARTS Memorandum and Articles of Association