- Company Overview for UNIVERSAL LAMINATORS LIMITED (04823138)
- Filing history for UNIVERSAL LAMINATORS LIMITED (04823138)
- People for UNIVERSAL LAMINATORS LIMITED (04823138)
- More for UNIVERSAL LAMINATORS LIMITED (04823138)
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 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2024 | DS01 | Application to strike the company off the register | |
01 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
17 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
12 Mar 2019 | CH01 | Director's details changed for Mr Drew Dudley Goodspeed on 12 March 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB England to The Bowler Barn Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX on 12 March 2019 | |
14 Feb 2019 | PSC05 | Change of details for A L Goodspeed as Trustee for Lamination Techniques Limited as a person with significant control on 14 February 2019 | |
14 Feb 2019 | PSC05 | Change of details for D D Goodspeed as Trustee for Lamination Techniques Limited as a person with significant control on 14 February 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
03 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
09 Jun 2016 | AD01 | Registered office address changed from Thames House Dark Lane Wargrave Reading RG10 8JU England to Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB on 9 June 2016 | |
21 May 2016 | AD01 | Registered office address changed from Hillswood Frieth Henley on Thames Oxfordshire RG9 6PJ to Thames House Dark Lane Wargrave Reading RG10 8JU on 21 May 2016 |