THE LAURELS PROPERTY COMPANY LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/04/123 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/04/123 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2012

View Document

14/02/1214 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2012

View Document

17/08/1117 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2011

View Document

10/02/1110 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2011

View Document

13/08/1013 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2010

View Document

10/02/1010 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2010

View Document

07/08/097 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2009

View Document

12/02/0912 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2009

View Document

08/08/088 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2008

View Document

07/08/077 August 2007 ADMINISTRATORS PROGRESS REPORT

View Document

16/07/0716 July 2007 ADMINISTRATION TO CVL

View Document

05/07/075 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 ADMINISTRATORS PROGRESS REPORT

View Document

22/01/0722 January 2007 EXTENSION OF ADMINISTRATION

View Document

29/08/0629 August 2006 ADMINISTRATORS PROGRESS REPORT

View Document

10/04/0610 April 2006 RESULT OF MEETING OF CREDITORS

View Document

24/03/0624 March 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

20/03/0620 March 2006 STATEMENT OF PROPOSALS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: THE LAURELS YARD SLING COLEFORD GLOUCESTERSHIRE GL16 8JJ

View Document

01/02/061 February 2006 APPOINTMENT OF ADMINISTRATOR

View Document

03/06/053 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9728 April 1997 Incorporation

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