LARATECH OLDCO LTD

Company Documents

DateDescription
28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Return of final meeting in a members' voluntary winding up

View Document

20/02/2420 February 2024 Liquidators' statement of receipts and payments to 2023-12-05

View Document

16/02/2316 February 2023 Liquidators' statement of receipts and payments to 2022-12-05

View Document

31/01/2231 January 2022 Liquidators' statement of receipts and payments to 2020-12-05

View Document

21/02/1921 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/12/2018:LIQ. CASE NO.1

View Document

12/02/1812 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/12/2017:LIQ. CASE NO.1

View Document

20/05/1720 May 2017 COMPANY NAME CHANGED LARATECH LTD CERTIFICATE ISSUED ON 20/05/17

View Document

20/05/1720 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1711 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1710 January 2017 ADOPT ARTICLES 16/11/2016

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM MITREFINCH HOUSE GREEN LANE TRADING ESTATE CLIFTON YORK NORTH YORKSHIRE YO30 5YY

View Document

20/12/1620 December 2016 SPECIAL RESOLUTION TO WIND UP

View Document

20/12/1620 December 2016 DECLARATION OF SOLVENCY

View Document

09/12/169 December 2016 ALTER ARTICLES 16/11/2016

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/11/1616 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

26/08/1626 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

14/06/1614 June 2016 SUB-DIVISION 12/05/16

View Document

12/02/1612 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

23/07/1423 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

11/04/1411 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

23/07/1323 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

13/03/1313 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

15/06/1215 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

07/02/127 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE SIMPSON / 14/11/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANNE SIMPSON / 14/11/2011

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM RAINHEATH, YORK RD ELVINGTON YORK N. YORKSHIRE YO41 4DY

View Document

02/06/112 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/02/1114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE SIMPSON / 31/01/2011

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE SIMPSON / 31/01/2011

View Document

02/09/102 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED SALLY-ANNE SIMPSON

View Document

05/02/105 February 2010 01/02/10 NO CHANGES

View Document

01/09/091 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

05/08/085 August 2008 PREVSHO FROM 31/03/2008 TO 30/11/2007

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/12/0711 December 2007 NC INC ALREADY ADJUSTED 30/11/07

View Document

11/12/0711 December 2007 £ NC 10/953 30/11/07

View Document

11/12/0711 December 2007 SHARES AGREEMENT OTC

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 COMPANY NAME CHANGED JIGSAW IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/07/06

View Document

07/03/067 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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