Advanced company searchLink opens in new window

LAURIE ARMS HAMMERSMITH LIMITED

Company number 08108038

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2017 DS01 Application to strike the company off the register
25 Sep 2017 AA Micro company accounts made up to 30 June 2017
19 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2017 CS01 Confirmation statement made on 18 June 2017 with updates
16 Sep 2017 AD01 Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 107 Hammersmith Bridge Road London W6 9DA on 16 September 2017
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
19 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
08 Oct 2012 TM01 Termination of appointment of Paul Manley as a director
08 Oct 2012 AP01 Appointment of Denis Francis Mc Carthy as a director
18 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted