Advanced company searchLink opens in new window

LAS CONTRACTORS LTD

Company number 06658405

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2016 DS01 Application to strike the company off the register
13 Aug 2016 AA Micro company accounts made up to 31 July 2015
08 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
08 Jun 2016 CH03 Secretary's details changed for Mr Cezary Sikorski on 1 May 2016
08 Jun 2016 AD01 Registered office address changed from 77 Clitterhouse Road London NW2 1DL to 36 Priory Road Wellingborough Northamptonshire NN8 2JY on 8 June 2016
08 Jun 2016 CH01 Director's details changed for Mr Cezary Sikorski on 1 May 2016
17 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
17 May 2015 CH03 Secretary's details changed for Mr Cezary Sikorski on 16 May 2015
17 May 2015 CH01 Director's details changed for Mr Cezary Sikorski on 16 May 2015
30 Apr 2015 AA Micro company accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 Aug 2014 CH01 Director's details changed for Mr Cezary Sikorski on 26 August 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
21 Oct 2013 AD01 Registered office address changed from 61 Connaught Street London W2 2AE United Kingdom on 21 October 2013
26 Sep 2013 AP01 Appointment of Mr Cezary Sikorski as a director
26 Sep 2013 TM02 Termination of appointment of Keith Jackson as a secretary
26 Sep 2013 AP03 Appointment of Mr Cezary Sikorski as a secretary
26 Sep 2013 TM01 Termination of appointment of Zia Ahsan as a director
02 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders