- Company Overview for LAUNDRYTEC LIMITED (09977906)
- Filing history for LAUNDRYTEC LIMITED (09977906)
- People for LAUNDRYTEC LIMITED (09977906)
- Charges for LAUNDRYTEC LIMITED (09977906)
- Insolvency for LAUNDRYTEC LIMITED (09977906)
- More for LAUNDRYTEC LIMITED (09977906)
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 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2023 | |
13 Jan 2023 | LIQ02 | Statement of affairs | |
13 Dec 2022 | AD01 | Registered office address changed from Unit 15, Europa Court Dee View Boulevard Chester CH1 4NP England to 1 Kings Avenue London N21 3NA on 13 December 2022 | |
13 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
15 Oct 2021 | MR01 | Registration of charge 099779060003, created on 1 October 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Jun 2021 | MR01 | Registration of charge 099779060002, created on 10 June 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
19 Jan 2021 | AA01 | Previous accounting period extended from 31 January 2020 to 31 July 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
11 Feb 2020 | AD02 | Register inspection address has been changed from PO Box Room S3 Sedan House Stanley Place Chester CH1 2LU England to Unit 15, Europa Court Dee View Boulevard Chester CH1 4NP | |
06 Feb 2020 | TM01 | Termination of appointment of Stefan Alexander Drapan as a director on 4 February 2020 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr Stefan Alexander Drapan as a director on 1 October 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from PO Box Room S3 Sedan House Stanley Place Chester CH1 2LU England to Unit 15, Europa Court Dee View Boulevard Chester CH1 4NP on 25 September 2019 | |
29 Jul 2019 | MR01 | Registration of charge 099779060001, created on 23 July 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
26 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
23 Oct 2018 | PSC03 | Notification of Jeremy Andrew Hartigan as a person with significant control on 1 January 2018 | |
27 Feb 2018 | AD03 | Register(s) moved to registered inspection location PO Box Room S3 Sedan House Stanley Place Chester CH1 2LU |