Advanced company searchLink opens in new window

LAURACE & CO. LIMITED

Company number 05241682

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)
01 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2009 L64.04 Dissolution deferment
16 Oct 2009 L64.07 Completion of winding up
19 Sep 2008 COCOMP Order of court to wind up
06 Nov 2007 363a Return made up to 27/09/07; full list of members
06 Nov 2007 288c Secretary's particulars changed
06 Nov 2007 287 Registered office changed on 06/11/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
05 Nov 2007 288c Director's particulars changed
25 Oct 2006 363a Return made up to 27/09/06; full list of members
24 Oct 2006 288c Secretary's particulars changed
24 Oct 2006 287 Registered office changed on 24/10/06 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
24 Oct 2006 288c Director's particulars changed
24 Oct 2006 88(2)R Ad 12/10/06--------- £ si 1@1=1 £ ic 1/2
06 Jan 2006 395 Particulars of mortgage/charge
16 Dec 2005 AA Accounts for a dormant company made up to 30 September 2005
30 Nov 2005 288a New director appointed
30 Nov 2005 288b Director resigned
25 Oct 2005 363a Return made up to 27/09/05; full list of members
25 Oct 2005 287 Registered office changed on 25/10/05 from: axholme house, north street crowle scunthorpe south humberside DN17 4NB
11 Oct 2005 CERTNM Company name changed naveena estates LIMITED\certificate issued on 11/10/05
04 Oct 2004 288a New director appointed
04 Oct 2004 288a New secretary appointed
27 Sep 2004 287 Registered office changed on 27/09/04 from: 88A tooley street london bridge london SE1 2TF
27 Sep 2004 288b Secretary resigned
27 Sep 2004 288b Director resigned