Advanced company searchLink opens in new window

LAIDRITE CONSTRUCTION LIMITED

Company number 03790222

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jan 2017 AD01 Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 6 January 2017
03 Jan 2017 4.68 Liquidators' statement of receipts and payments to 23 November 2016
28 Jan 2016 4.68 Liquidators' statement of receipts and payments to 23 November 2015
04 Dec 2014 AD01 Registered office address changed from Cms House Fynney Fields Brooklands Way Leek Staffordshire ST13 7QG to The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP on 4 December 2014
03 Dec 2014 600 Appointment of a voluntary liquidator
03 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-24
03 Dec 2014 4.20 Statement of affairs with form 4.19
24 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
29 Apr 2014 AD01 Registered office address changed from 4 Fynney Fields Basford Lane Industrial Estate Leekbrook Leek Staffordshire ST13 7QG on 29 April 2014
26 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10
26 Nov 2013 CH01 Director's details changed for Mr Philip Anthony Champ on 25 November 2013
22 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
07 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
05 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
05 Nov 2012 CH01 Director's details changed for Mr Philip Anthony Champ on 5 November 2012
31 Jul 2012 TM01 Termination of appointment of Jill Roberts as a director
31 Jul 2012 AP01 Appointment of Mr Philip Anthony Champ as a director
31 Jul 2012 TM01 Termination of appointment of Marvin Clarke as a director
31 Jul 2012 TM02 Termination of appointment of Marvin Clarke as a secretary
02 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
13 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
14 Mar 2011 AA Total exemption full accounts made up to 30 June 2010