Advanced company searchLink opens in new window

LASCO SUPPORT SERVICES LIMITED

Company number 03706931

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)
28 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Nov 2015 AD01 Registered office address changed from Unit 33 North Street Industrial Estate Droitwich Worcestershire WR9 8JB to Hillcairnie House St. Andrews Road Droitwich WR9 8DJ on 23 November 2015
20 Nov 2015 4.20 Statement of affairs with form 4.19
20 Nov 2015 600 Appointment of a voluntary liquidator
20 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
01 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
19 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
17 May 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
05 Mar 2012 CH01 Director's details changed for Roger Colin Brook on 17 September 2011
05 Mar 2012 CH01 Director's details changed for Christine Barbara Brook on 17 September 2011
05 Mar 2012 CH03 Secretary's details changed for Roger Colin Brook on 17 September 2011
12 May 2011 AA Total exemption small company accounts made up to 31 August 2010
15 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
08 Nov 2010 AD01 Registered office address changed from 15 North Street Droitwich Worcestershire WR9 8JB on 8 November 2010
23 Sep 2010 CERTNM Company name changed unity support services LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
23 Sep 2010 CONNOT Change of name notice
20 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-14
20 Sep 2010 CONNOT Change of name notice
05 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders