- Company Overview for LASER SHAPES (NW) LIMITED (10734544)
- Filing history for LASER SHAPES (NW) LIMITED (10734544)
- People for LASER SHAPES (NW) LIMITED (10734544)
- Charges for LASER SHAPES (NW) LIMITED (10734544)
- Insolvency for LASER SHAPES (NW) LIMITED (10734544)
- More for LASER SHAPES (NW) LIMITED (10734544)
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) |
---|---|---|---|
04 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2019 | AM23 | Notice of move from Administration to Dissolution | |
27 Feb 2019 | AM10 | Administrator's progress report | |
25 Sep 2018 | AM06 | Notice of deemed approval of proposals | |
31 Aug 2018 | AM03 | Statement of administrator's proposal | |
02 Aug 2018 | AD01 | Registered office address changed from Witton Mill Stancliffe Street Blackburn BB2 2QU United Kingdom to C/O Dow Schofield Wats Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 2 August 2018 | |
30 Jul 2018 | AM01 | Appointment of an administrator | |
06 Jun 2018 | TM01 | Termination of appointment of David Chippendale as a director on 26 May 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr David Chippendale as a director on 23 April 2018 | |
30 Apr 2018 | MR01 | Registration of charge 107345440002, created on 26 April 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Nicholas Slack as a director on 15 March 2018 | |
13 Feb 2018 | CH01 | Director's details changed for Mr Nicholas Slack on 1 February 2018 | |
15 Nov 2017 | AP01 | Appointment of Mr Nick Slack as a director on 8 August 2017 | |
15 May 2017 | MR01 | Registration of charge 107345440001, created on 27 April 2017 | |
21 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-21
|