Advanced company searchLink opens in new window

LACON UK LIMITED

Company number 06572475

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)
10 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2009 TM02 Termination of appointment of Maire Whitehead as a secretary
07 Dec 2009 CH01 Director's details changed for Mr Garry Angus Macleod on 7 December 2009
23 Oct 2009 TM02 Termination of appointment of Garry Macleod as a secretary
23 Oct 2009 AP03 Appointment of Ms Maire Lucille Whitehead as a secretary
19 Oct 2009 AP01 Appointment of Mr Garry Angus Macleod as a director
13 Oct 2009 TM01 Termination of appointment of Maire Whitehead as a director
13 Oct 2009 AP03 Appointment of Mr Garry Angus Macleod as a secretary
05 Oct 2009 AD01 Registered office address changed from Expired Contracts the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 5 October 2009
29 Jun 2009 288b Appointment Terminated Secretary duport secretary LIMITED
29 Apr 2009 287 Registered office changed on 29/04/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
27 Apr 2009 363a Return made up to 22/04/09; full list of members
24 Jun 2008 288a Secretary appointed duport secretary LIMITED
13 Jun 2008 288c Director's Change of Particulars / marie whitehead / 22/04/2008 / Title was: , now: ms; Forename was: marie, now: maire
09 May 2008 288a Director appointed marie lucille whitehead
22 Apr 2008 288b Appointment Terminated Director duport director LIMITED
22 Apr 2008 NEWINC Incorporation