Advanced company searchLink opens in new window

LAITRIM LIMITED

Company number 05171790

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)
12 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 29 December 2017
03 May 2017 AD01 Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 3 May 2017
23 Feb 2017 4.68 Liquidators' statement of receipts and payments to 29 December 2016
04 Mar 2016 4.68 Liquidators' statement of receipts and payments to 29 December 2015
09 Mar 2015 4.68 Liquidators' statement of receipts and payments to 29 December 2014
04 Mar 2014 4.68 Liquidators' statement of receipts and payments to 29 December 2013
05 Mar 2013 4.68 Liquidators' statement of receipts and payments to 29 December 2012
09 Jan 2012 AD01 Registered office address changed from Unit 14 Carlton Business and Technology Centre Carlton Road Nottingham Notts NG4 3AA on 9 January 2012
09 Jan 2012 4.70 Declaration of solvency
09 Jan 2012 600 Appointment of a voluntary liquidator
09 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Dec 2011 CERTNM Company name changed lawrence automotive interiors LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
15 Dec 2011 CONNOT Change of name notice
29 Nov 2011 TM01 Termination of appointment of Cimei Zhou as a director
25 Oct 2011 CH01 Director's details changed for Mr Zhicong Ma on 25 October 2011
03 Oct 2011 AA Full accounts made up to 31 December 2010
15 Sep 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-09-15
  • GBP 9,200,100
01 Sep 2010 AD01 Registered office address changed from Unit 21 Carlton Business and Technology Centre Carlton Road Nottingham Notts on 1 September 2010
26 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Cimei Zhou on 1 October 2009
26 Jul 2010 CH01 Director's details changed for Zhicong Ma on 1 October 2009
20 Jul 2010 AA Full accounts made up to 31 December 2009