- Company Overview for LAUNDRY FM PARTNERS LIMITED (04995143)
- Filing history for LAUNDRY FM PARTNERS LIMITED (04995143)
- People for LAUNDRY FM PARTNERS LIMITED (04995143)
- Charges for LAUNDRY FM PARTNERS LIMITED (04995143)
- Insolvency for LAUNDRY FM PARTNERS LIMITED (04995143)
- More for LAUNDRY FM PARTNERS LIMITED (04995143)
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) |
---|---|---|---|
02 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Jul 2018 | TM01 | Termination of appointment of Stephen Roy Baxter as a director on 2 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Paul Justin Humphreys as a director on 2 July 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to 30 Finsbury Square London EC2P 2YU on 23 March 2018 | |
19 Mar 2018 | LIQ01 | Declaration of solvency | |
19 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | MR04 | Satisfaction of charge 049951430005 in full | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
21 Jul 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 30 April 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
04 Aug 2016 | AA | Full accounts made up to 31 October 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
12 Nov 2015 | MR04 | Satisfaction of charge 049951430004 in full | |
12 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
11 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2015 | MR01 | Registration of charge 049951430005, created on 30 October 2015 | |
10 Aug 2015 | AA | Full accounts made up to 31 October 2014 | |
03 Feb 2015 | TM01 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
28 Oct 2014 | AP01 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 | |
12 Aug 2014 | AA | Full accounts made up to 31 October 2013 | |
01 Aug 2014 | MR01 | Registration of charge 049951430004, created on 30 July 2014 |