Advanced company searchLink opens in new window

LADDERIZ SERVICES LIMITED

Company number 09868399

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)
17 Apr 2024 AD01 Registered office address changed from PO Box 7 376 Newport Road Cardiff South Wales CF23 9AE to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 17 April 2024
17 Apr 2024 600 Appointment of a voluntary liquidator
17 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-03
17 Apr 2024 LIQ02 Statement of affairs
18 Jan 2024 TM02 Termination of appointment of Aeraj Raziuddin Mohammad as a secretary on 1 October 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
03 Jan 2022 CS01 Confirmation statement made on 10 November 2021 with no updates
02 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
07 Jan 2021 CS01 Confirmation statement made on 10 November 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
13 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
28 Nov 2018 PSC01 Notification of Ziauddin Mohammed as a person with significant control on 5 April 2018
16 Nov 2018 PSC07 Cessation of Lilla Para as a person with significant control on 5 April 2018
24 Sep 2018 AAMD Amended total exemption full accounts made up to 30 November 2017
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 Apr 2018 AP03 Appointment of Aeraj Raziuddin Mohammad as a secretary on 5 April 2018
16 Apr 2018 AP01 Appointment of Ziauddin Mohammed as a director on 5 April 2018
16 Apr 2018 TM01 Termination of appointment of Aeraj Raziuddin Mohammad as a director on 5 April 2018
16 Apr 2018 TM01 Termination of appointment of Lilla Para as a director on 5 April 2018
16 Mar 2018 AD01 Registered office address changed from Brunel House Regus, 15th Floor 2 Fitzalan Road Cardiff CF24 0EB Wales to PO Box 7 376 Newport Road Cardiff South Wales CF23 9AE on 16 March 2018