Advanced company searchLink opens in new window

LAUNDRY EFFICIENCY LTD

Company number 10859560

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)
18 May 2024 LIQ03 Liquidators' statement of receipts and payments to 12 March 2024
31 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Mar 2023 AD01 Registered office address changed from Unit 6 Ranton Park Martindale Cannock Staffordshire WS11 7XL England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 22 March 2023
22 Mar 2023 LIQ02 Statement of affairs
22 Mar 2023 600 Appointment of a voluntary liquidator
22 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-13
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
19 Aug 2022 AP01 Appointment of Mr Graham Oakley as a director on 19 August 2022
09 May 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 May 2021 MR01 Registration of charge 108595600001, created on 17 May 2021
05 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jul 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
08 Jan 2019 AD01 Registered office address changed from The Lightworks 71 - 75 Market Street Hednesford Cannock Staffordshire WS12 1AD United Kingdom to Unit 6 Ranton Park Martindale Cannock Staffordshire WS11 7XL on 8 January 2019
30 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
23 May 2018 AA Total exemption full accounts made up to 31 December 2017
05 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
22 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-11
20 Feb 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 December 2017
11 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-11
  • GBP 1