- Company Overview for LAITRIM LIMITED (05171790)
- Filing history for LAITRIM LIMITED (05171790)
- People for LAITRIM LIMITED (05171790)
- Charges for LAITRIM LIMITED (05171790)
- Insolvency for LAITRIM LIMITED (05171790)
- More for LAITRIM LIMITED (05171790)
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
|
|
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
|
|
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
|
|
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 |