Advanced company searchLink opens in new window

LAUNDRYTEC LIMITED

Company number 09977906

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-30
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