Advanced company searchLink opens in new window

LAISHLEY HOLDINGS LIMITED

Company number 05527953

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)
08 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2010 AD01 Registered office address changed from The Old Treasury, 7 Kings Road Portsmouth Hampshire PO5 4DJ on 22 January 2010
15 Dec 2009 MISC Section 519 ca 2006
17 Sep 2009 363a Return made up to 04/08/09; full list of members
13 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2009 AA Accounts for a medium company made up to 31 December 2007
11 Mar 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2008 363a Return made up to 04/08/08; full list of members
04 Aug 2008 288c Director and Secretary's Change of Particulars / richard smith / 01/11/2007 / HouseName/Number was: , now: brook house; Street was: 2A merriefield avenue, now: brook lane; Area was: broadstone, now: woodlands; Post Town was: poole, now: wimborne; Post Code was: BH18 8DD, now: BH21 8LT
16 Jul 2008 363a Return made up to 04/08/07; full list of members
01 Feb 2008 122 S-div 13/12/07
01 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 13/12/07
01 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2007 287 Registered office changed on 06/12/07 from: highfield court tollgate chandlers ford hampshire SO53 3TY
18 Sep 2007 288c Director's particulars changed
13 Sep 2007 AUD Auditor's resignation
23 Aug 2007 AA Accounts for a medium company made up to 31 December 2006
17 Jul 2007 169 £ ic 290/250 02/03/07 £ sr 40@1=40
09 Jul 2007 88(2)R Ad 25/10/05--------- £ si 39@1
09 Jul 2007 88(2)R Ad 25/10/05--------- £ si 218@1
22 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreemen 02/03/07
13 Mar 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Mar 2007 288b Director resigned