- Company Overview for LAURESSIE ASSOCIATES LIMITED (05630804)
- Filing history for LAURESSIE ASSOCIATES LIMITED (05630804)
- People for LAURESSIE ASSOCIATES LIMITED (05630804)
- More for LAURESSIE ASSOCIATES LIMITED (05630804)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2020 | DS01 | Application to strike the company off the register | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
07 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
17 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of David Charles Kent as a director on 12 October 2016 | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
07 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
26 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
|
|
19 Dec 2015 | TM01 | Termination of appointment of John Francis Van Eyken as a director on 19 November 2015 | |
19 Dec 2015 | TM01 | Termination of appointment of John Francis Van Eyken as a director on 19 November 2015 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-06
|
|
06 Dec 2014 | CH03 | Secretary's details changed for John Francis Van Eyken on 1 July 2014 | |
06 Dec 2014 | CH01 | Director's details changed for Bruce Taylor on 30 September 2014 | |
06 Dec 2014 | CH01 | Director's details changed for John Francis Van Eyken on 1 July 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from New Landings Pyrford Woods Road Pyrford Woking Surrey GU22 8QL to Appleacre Runcton Lane Runcton Chichester West Sussex PO20 1PT on 29 September 2014 | |
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |