LAURISTON PROPERTY SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Liquidators' statement of receipts and payments to 2025-03-09 |
10/05/2410 May 2024 | Liquidators' statement of receipts and payments to 2024-03-09 |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Statement of affairs |
23/03/2323 March 2023 | Registered office address changed from C/O C/O Condy Mathias 6 Houndiscombe Road Plymouth PL4 6HH to Heskin Hall Farm Wood Lane Heskin Lancashire PR7 5PA on 2023-03-23 |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Appointment of a voluntary liquidator |
09/02/239 February 2023 | Compulsory strike-off action has been suspended |
09/02/239 February 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-30 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/08/2010 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN KASSELL / 28/10/2019 |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/08/1824 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/02/183 February 2018 | DISS40 (DISS40(SOAD)) |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
23/01/1823 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/02/174 February 2017 | DISS40 (DISS40(SOAD)) |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
24/01/1724 January 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/01/1613 January 2016 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/06/1524 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN KASSELL / 13/02/2015 |
26/11/1426 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/11/1327 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN KASSELL / 04/02/2013 |
30/10/1230 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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