- Company Overview for LAUNDRY DIRECT LIMITED (07949693)
- Filing history for LAUNDRY DIRECT LIMITED (07949693)
- People for LAUNDRY DIRECT LIMITED (07949693)
- Charges for LAUNDRY DIRECT LIMITED (07949693)
- Insolvency for LAUNDRY DIRECT LIMITED (07949693)
- More for LAUNDRY DIRECT LIMITED (07949693)
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) |
---|---|---|---|
21 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 22 June 2015
|
|
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | AD02 | Register inspection address has been changed to Unit Cg1a Clarence Mill Bollington Macclesfield Cheshire SK10 5JZ | |
21 Jun 2015 | AD01 | Registered office address changed from 16 Astley Road Bolton BL2 4BR to Unit Cg1a Clarence Mill Bollington Macclesfield Cheshire SK10 5JZ on 21 June 2015 | |
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 May 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
27 Mar 2014 | MR01 | Registration of charge 079496930001 | |
14 Mar 2014 | AD01 | Registered office address changed from C/O Mauro's (Manchester) Limited Unit Bg1a Clarence Mill Clarence Road Bollington Macclesfield Cheshire SK10 5JZ United Kingdom on 14 March 2014 | |
09 Jan 2014 | TM01 | Termination of appointment of Stuart Fannon as a director | |
08 Jan 2014 | SH08 | Change of share class name or designation | |
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2013 | TM01 | Termination of appointment of Robert Jackson as a director | |
15 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
14 Mar 2013 | TM02 | Termination of appointment of Lee Williamson as a secretary | |
27 Jun 2012 | AP01 | Appointment of Mr Stuart Michael Fannon as a director | |
22 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 22 February 2012
|