Advanced company searchLink opens in new window

LAUNDERETTE(DOUGLAS)LIMITED

Company number 00826814

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 CH01 Director's details changed for Mr James Hill on 16 January 2022
17 May 2022 PSC04 Change of details for Mr James Hill as a person with significant control on 16 January 2022
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2022 DS01 Application to strike the company off the register
09 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
11 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
04 Sep 2019 CH01 Director's details changed for Mr James Hill on 3 September 2019
03 Sep 2019 AD01 Registered office address changed from 426 Dunstable Road Luton Beds LU4 8DH to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 3 September 2019
23 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
24 Jun 2019 TM01 Termination of appointment of June Maisie Hill as a director on 13 June 2019
14 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
23 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
14 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
07 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
16 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Jun 2016 CH01 Director's details changed for Mr James Hill on 8 June 2016
09 Nov 2015 CH01 Director's details changed for Mr James Hill on 19 October 2015
14 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100