Advanced company searchLink opens in new window

LAWRENCE COURT RTM COMPANY LIMITED

Company number 10937521

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2022 DS01 Application to strike the company off the register
11 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
09 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
01 Jun 2021 AD01 Registered office address changed from Waterford Group Block Management Campbeltown Road Birkenhead CH41 9HP United Kingdom to Flat 5 Whetstone Lane Birkenhead CH41 2TQ on 1 June 2021
20 May 2021 AA Accounts for a dormant company made up to 31 August 2020
02 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
20 Dec 2019 AD01 Registered office address changed from Unit 1, Commerce House Campbeltown Road Birkenhead CH41 9HP United Kingdom to Waterford Group Block Management Campbeltown Road Birkenhead CH41 9HP on 20 December 2019
20 Dec 2019 PSC01 Notification of John David Render as a person with significant control on 20 December 2019
07 Nov 2019 AA Accounts for a dormant company made up to 31 August 2019
31 Oct 2019 AP01 Appointment of Mr John David Render as a director on 30 October 2019
14 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2019 TM01 Termination of appointment of Thomas Michael Henwood as a director on 12 September 2019
12 Sep 2019 PSC07 Cessation of Thomas Michael Henwood as a person with significant control on 12 September 2019
12 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2019 AD01 Registered office address changed from 40 Market Street Birkenhead Merseyside CH41 5BT to Unit 1, Commerce House Campbeltown Road Birkenhead CH41 9HP on 4 July 2019
05 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
31 Aug 2018 TM01 Termination of appointment of Gary Ernest Paul Henwood as a director on 31 August 2018
31 Aug 2018 AP01 Appointment of Mr Thomas Michael Henwood as a director on 30 August 2018
31 Aug 2018 PSC07 Cessation of Gary Ernest Paul Henwood as a person with significant control on 31 August 2018
31 Aug 2018 PSC01 Notification of Thomas Michael Henwood as a person with significant control on 31 August 2018
30 Aug 2017 NEWINC Incorporation