- Company Overview for LAYSTALL CRANKSHAFTS LIMITED (07081472)
- Filing history for LAYSTALL CRANKSHAFTS LIMITED (07081472)
- People for LAYSTALL CRANKSHAFTS LIMITED (07081472)
- More for LAYSTALL CRANKSHAFTS LIMITED (07081472)
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) |
---|---|---|---|
31 Aug 2013 | AA01 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Jan 2013 | AR01 |
Annual return made up to 19 November 2012 with full list of shareholders
Statement of capital on 2013-01-28
|
|
12 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2012 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
13 Mar 2012 | AD01 | Registered office address changed from Showell Road Bushbury Wolverhampton West Midlands WV10 9LN United Kingdom on 13 March 2012 | |
14 Oct 2011 | CH01 | Director's details changed for Avnash Sharma on 19 November 2010 | |
11 Oct 2011 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
11 Oct 2011 | CH01 | Director's details changed for Avnash Sharma on 19 November 2010 | |
11 Oct 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
11 Oct 2011 | RT01 | Administrative restoration application | |
06 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2011 | CERTNM |
Company name changed farndons crankshafts LIMITED\certificate issued on 23/03/11
|
|
23 Mar 2011 | CONNOT | Change of name notice | |
15 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2009 | CONNOT | Change of name notice | |
19 Nov 2009 | NEWINC | Incorporation |