LAUNDRYTEC LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/10/249 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/01/249 January 2024 Liquidators' statement of receipts and payments to 2023-11-29

View Document

13/01/2313 January 2023 Statement of affairs

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Appointment of a voluntary liquidator

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Registered office address changed from Unit 15, Europa Court Dee View Boulevard Chester CH1 4NP England to 1 Kings Avenue London N21 3NA on 2022-12-13

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

15/10/2115 October 2021 Registration of charge 099779060003, created on 2021-10-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

15/06/2115 June 2021 Registration of charge 099779060002, created on 2021-06-10

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR STEFAN ALEXANDER DRAPAN

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM PO BOX ROOM S3 SEDAN HOUSE STANLEY PLACE CHESTER CH1 2LU ENGLAND

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099779060001

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY ANDREW HARTIGAN

View Document

27/02/1827 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM DELTA HOUSE DUTTON GREEN STANNEY MILL INDUSTRIAL PARK CHESTER CHESHIRE CH2 4SA ENGLAND

View Document

26/02/1826 February 2018 SAIL ADDRESS CREATED

View Document

26/02/1826 February 2018 CESSATION OF MICHAEL ANTHONY DAVIES AS A PSC

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/10/1611 October 2016 DIRECTOR APPOINTED MR JEREMY HARTIGAN

View Document

10/02/1610 February 2016 COMPANY NAME CHANGED LAVAMAC GB LIMITED CERTIFICATE ISSUED ON 10/02/16

View Document

29/01/1629 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company