- Company Overview for LAIDLAW GLOBAL LIMITED (08957140)
- Filing history for LAIDLAW GLOBAL LIMITED (08957140)
- People for LAIDLAW GLOBAL LIMITED (08957140)
- More for LAIDLAW GLOBAL LIMITED (08957140)
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) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2016 | AD01 | Registered office address changed from Suite 11, Mabgate Business Centre 93-99 Mabgate Leeds LS9 7DR to 10 Clover Court Calverley Pudsey LS28 5SY on 22 August 2016 | |
22 Aug 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-08-22
|
|
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
15 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
15 Apr 2014 | AP01 | Appointment of Mr Craig John Carnochan as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Sam Leighton-Smith as a director | |
15 Apr 2014 | AP01 | Appointment of Mr Craig John Carnochan as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Sam Leighton-Smith as a director | |
25 Mar 2014 | NEWINC | Incorporation |