Advanced company searchLink opens in new window

LAUDER TRADING POST C.I.C.

Company number SC413278

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2016 DS01 Application to strike the company off the register
11 Jan 2016 AR01 Annual return made up to 15 December 2015 no member list
07 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 15 December 2014
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 15 December 2013 no member list
02 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 15 December 2012 no member list
04 Mar 2013 TM01 Termination of appointment of Lara Armitage as a director
03 Mar 2013 AP03 Appointment of Miss Amanda Margaret Cunningham as a secretary
13 Feb 2013 TM01 Termination of appointment of Lara Armitage as a director
04 Jun 2012 TM01 Termination of appointment of Amanda Jordan as a director
14 May 2012 TM01 Termination of appointment of Claire Scott as a director
14 May 2012 TM01 Termination of appointment of Adrienne Macneil as a director
14 May 2012 TM01 Termination of appointment of Stuart Scott as a director
14 May 2012 TM01 Termination of appointment of Ruth Churchman as a director
15 Dec 2011 CICINC Incorporation of a Community Interest Company