- Company Overview for LABURNUM UK LIMITED (06416355)
- Filing history for LABURNUM UK LIMITED (06416355)
- People for LABURNUM UK LIMITED (06416355)
- More for LABURNUM UK LIMITED (06416355)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2014 | DS01 | Application to strike the company off the register | |
19 Dec 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 December 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
20 Jan 2012 | CH01 | Director's details changed for Mr Paul David Williams on 20 January 2012 | |
20 Jan 2012 | CH01 | Director's details changed for Julie Ann Williams on 20 January 2012 | |
31 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
09 Nov 2009 | CH03 | Secretary's details changed for Paul David Williams on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Nigel Christopher Scott on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Paul David Williams on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Julie Ann Williams on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Tina Louise Scott on 9 November 2009 | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
05 Feb 2009 | 225 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 | |
23 Jan 2009 | 363a | Return made up to 02/11/08; full list of members | |
02 Nov 2007 | NEWINC | Incorporation |